MTP PROPERTY SOLUTIONS LIMITED

Company Documents

DateDescription
31/07/1231 July 2012 STRUCK OFF AND DISSOLVED

View Document

17/04/1217 April 2012 FIRST GAZETTE

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/09/1116 September 2011 REGISTERED OFFICE CHANGED ON 16/09/2011 FROM 32 ADDISON DRIVE MIDDLETON MANCHESTER LANCASHIRE M24 2PL

View Document

17/12/1017 December 2010 Annual return made up to 15 December 2010 with full list of shareholders

View Document

17/12/1017 December 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON HORN

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/12/0922 December 2009 Annual return made up to 15 December 2009 with full list of shareholders

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/01/0922 January 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 DIRECTOR APPOINTED SIMON JOHN HORN LOGGED FORM

View Document

08/07/088 July 2008 DIRECTOR APPOINTED SIMON JOHN HORN

View Document

09/06/089 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PARR / 21/05/2008

View Document

22/05/0822 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PARR / 21/05/2008

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/04/0816 April 2008 NC INC ALREADY ADJUSTED 01/03/08

View Document

16/04/0816 April 2008 GBP NC 1100/1200 01/03/2008

View Document

16/04/0816 April 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/12/0719 December 2007 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 REGISTERED OFFICE CHANGED ON 17/08/07 FROM: G OFFICE CHANGED 17/08/07 84 MILLFOLD ROAD MIDDLETON MANCHESTER M24 1DF

View Document

03/08/073 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/01/0630 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/0516 December 2005 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/04/058 April 2005 � NC 1000/1100 24/03/0

View Document

08/04/058 April 2005 NC INC ALREADY ADJUSTED 24/03/05

View Document

20/12/0420 December 2004 DIRECTOR RESIGNED

View Document

20/12/0420 December 2004 DIRECTOR RESIGNED

View Document

20/12/0420 December 2004 SECRETARY RESIGNED

View Document

20/12/0420 December 2004 NEW SECRETARY APPOINTED

View Document

20/12/0420 December 2004 NEW DIRECTOR APPOINTED

View Document

20/12/0420 December 2004 REGISTERED OFFICE CHANGED ON 20/12/04 FROM: G OFFICE CHANGED 20/12/04 ALMEDA HOUSE, 90-100 SYDNEY STREET, CHELSEA LONDON SW3 6NJ

View Document

15/12/0415 December 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