GREATER LONDON PROPERTIES DEVELOPMENTS LIMITED

Company Documents

DateDescription
19/02/9719 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

30/01/9730 January 1997 EXEMPTION FROM APPOINTING AUDITORS 21/01/97

View Document

30/01/9730 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

28/10/9628 October 1996 REGISTERED OFFICE CHANGED ON 28/10/96 FROM:
7 GRASMERE AVENUE
LONDON
SW15 3RB

View Document

30/04/9630 April 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

30/01/9630 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

21/04/9521 April 1995 REGISTERED OFFICE CHANGED ON 21/04/95 FROM:
LANGLEY HOUSE
PARK ROAD
EAST FINCHLEY
N2 8EX

View Document

21/04/9521 April 1995 ALTER MEM AND ARTS 24/03/95

View Document

21/04/9521 April 1995 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

25/01/9525 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

25/01/9525 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

07/02/947 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

27/10/9327 October 1993 REGISTERED OFFICE CHANGED ON 27/10/93 FROM:
GABLE HOUSE
239, REGENTS PARK ROAD
LONDON
N3 3LF.

View Document

24/08/9324 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

28/07/9328 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/02/933 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

23/03/9223 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

13/02/9213 February 1992 RETURN MADE UP TO 31/12/91; CHANGE OF MEMBERS

View Document

16/07/9116 July 1991 APPOINTMENT OF RECEIVER/MANAGER

View Document

19/06/9119 June 1991 REGISTERED OFFICE CHANGED ON 19/06/91 FROM:
104 ACRE ROAD
KINGSTON UPON THAMES
SURREY
KT2 6EN

View Document

28/02/9128 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

12/02/9112 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

25/10/9025 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/905 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

03/10/893 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

09/08/899 August 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/07/8929 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/893 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

16/02/8916 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/8916 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/8915 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/891 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

28/11/8828 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

08/07/888 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/02/889 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

10/11/8710 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

20/02/8720 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

14/08/8614 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/84

View Document

31/07/8631 July 1986 GAZETTABLE DOCUMENT

View Document

18/07/8618 July 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company