NYMAK PROPERTIES LIMITED

Company Documents

DateDescription
01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

02/08/942 August 1994 COURT ORDER TO COMPULSORY WIND UP

View Document

29/07/9429 July 1994 APPOINTMENT OF OFFICIAL RECEIVER

View Document

15/12/9315 December 1993 SECRETARY RESIGNED

View Document

30/11/9330 November 1993 REGISTERED OFFICE CHANGED ON 30/11/93 FROM:
112/114 FINCHLEY ROAD
LONDON
NW3 5HT

View Document

09/07/939 July 1993 RETURN MADE UP TO 30/04/93; NO CHANGE OF MEMBERS

View Document

09/07/939 July 1993 RETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS

View Document

09/07/939 July 1993 RETURN MADE UP TO 30/04/92; NO CHANGE OF MEMBERS

View Document

11/06/9311 June 1993 STRIKE-OFF ACTION DISCONTINUED

View Document

02/03/932 March 1993 FIRST GAZETTE

View Document

16/05/9116 May 1991 RETURN MADE UP TO 30/04/90; FULL LIST OF MEMBERS

View Document

18/10/9018 October 1990 REGISTERED OFFICE CHANGED ON 18/10/90 FROM:
5 BROADHURST GARDENS
LONDON
NW6 3QX

View Document

11/04/9011 April 1990 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

11/04/9011 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/04/9011 April 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

11/04/9011 April 1990 RETURN MADE UP TO 30/04/89; FULL LIST OF MEMBERS

View Document

27/03/9027 March 1990 FULL ACCOUNTS MADE UP TO 29/03/89

View Document

05/02/905 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/8914 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/8911 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/893 April 1989 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 28/03

View Document

02/03/892 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/8926 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/8918 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/8917 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/8820 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/8831 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/8710 November 1987 COMPANY NAME CHANGED
NYMAK PROPERTY LIMITED
CERTIFICATE ISSUED ON 11/11/87

View Document

03/11/873 November 1987 REGISTERED OFFICE CHANGED ON 03/11/87 FROM:
CHRONICLE HOUSE
72/78 FLEET STREET
LONDON

View Document

05/10/875 October 1987 REGISTERED OFFICE CHANGED ON 05/10/87 FROM:
3 HARMAN DRIVE
CRICKLEWOOD
LONDON
NW2 2EB

View Document

20/08/8720 August 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

06/07/876 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/07/876 July 1987 REGISTERED OFFICE CHANGED ON 06/07/87 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y OHP

View Document

05/06/875 June 1987 COMPANY NAME CHANGED
TEMPLEFARE LIMITED
CERTIFICATE ISSUED ON 05/06/87

View Document

13/05/8713 May 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information