INVESTEC PROPERTY CONSULTATIVE GROUP LTD

Company Documents

DateDescription
26/03/1326 March 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/12/1211 December 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/11/1228 November 2012 APPLICATION FOR STRIKING-OFF

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

26/09/1226 September 2012 DISS40 (DISS40(SOAD))

View Document

25/09/1225 September 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

21/08/1221 August 2012 FIRST GAZETTE

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/06/1115 June 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

15/06/1115 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANATOLY SEKERIN / 26/04/2011

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

02/09/102 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / APPLETON SECRETARIES LIMITED / 01/09/2010

View Document

23/08/1023 August 2010 REGISTERED OFFICE CHANGED ON 23/08/2010 FROM 186 HAMMERSMITH ROAD HAMMERSMITH LONDON W6 7DJ

View Document

28/04/1028 April 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

28/04/1028 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / APPLETON SECRETARIES LIMITED / 26/04/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANATOLY SEKERIN / 26/04/2010

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANATOLY SEKERIN / 20/03/2009

View Document

31/03/0931 March 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

05/06/085 June 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 EXEMPTION FROM APPOINTING AUDITORS

View Document

05/07/075 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

31/05/0731 May 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

14/12/0614 December 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

16/11/0616 November 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 NEW SECRETARY APPOINTED

View Document

08/11/068 November 2006 REGISTERED OFFICE CHANGED ON 08/11/06 FROM: UNIT 9D1 CARCROFT ENTERPRISE PARK, CARCROFT DONCASTER SOUTH YORKSHIRE DN6 8DD

View Document

08/11/068 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/067 November 2006 SECRETARY RESIGNED

View Document

16/03/0616 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

02/03/062 March 2006 NEW SECRETARY APPOINTED

View Document

02/03/062 March 2006 SECRETARY RESIGNED

View Document

02/03/062 March 2006 DIRECTOR RESIGNED

View Document

02/03/062 March 2006 NEW DIRECTOR APPOINTED

View Document

28/12/0528 December 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 REGISTERED OFFICE CHANGED ON 09/11/05 FROM: DEPT 104, UNIT 9D1 CARCROFT ENT PK, STATION ROAD, CARCROFT DONCASTER SOUTH YORKSHIRE DN6 8DD

View Document

07/11/057 November 2005 NEW SECRETARY APPOINTED

View Document

07/11/057 November 2005 NEW DIRECTOR APPOINTED

View Document

09/09/059 September 2005 REGISTERED OFFICE CHANGED ON 09/09/05 FROM: 14A KESTREL DRIVE ADWICK LE STEET DONCASTER DN6 7UW

View Document

26/05/0526 May 2005 SECRETARY RESIGNED

View Document

26/05/0526 May 2005 DIRECTOR RESIGNED

View Document

31/08/0431 August 2004 REGISTERED OFFICE CHANGED ON 31/08/04 FROM: DEPT 706, 78 MARYLEBONE HIGH STREET, MARYLEBONE LONDON W1U 5AP

View Document

26/04/0426 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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