OR PROPERTY HOLDINGS LIMITED

Company Documents

DateDescription
26/09/1826 September 2018 APPOINTMENT TERMINATED, DIRECTOR BARRY SMYTH

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, SECRETARY BARRY SMYTH

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, DIRECTOR DONAL O'REILLY

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

16/03/1816 March 2018 29/06/17 TOTAL EXEMPTION FULL

View Document

10/02/1810 February 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

02/01/182 January 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/12/1714 December 2017 APPLICATION FOR STRIKING-OFF

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES

View Document

22/06/1722 June 2017 CURREXT FROM 30/12/2016 TO 29/06/2017

View Document

06/10/166 October 2016 REGISTERED OFFICE CHANGED ON 06/10/2016 FROM UNIT 2 SUTTON FOLD LANCOTS LANE ST HELENS WA9 3EX

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

01/07/161 July 2016 SECRETARY'S CHANGE OF PARTICULARS / BARRY SMYTH / 01/07/2016

View Document

01/06/161 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, DIRECTOR IAN SIMPSON

View Document

09/03/169 March 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/03/169 March 2016 COMPANY NAME CHANGED INDEQUIP LIMITED CERTIFICATE ISSUED ON 09/03/16

View Document

04/03/164 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/02/1619 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048176340002

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 30 December 2014

View Document

29/07/1529 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts for year ending 30 Dec 2014

View Accounts

27/09/1427 September 2014 Annual accounts small company total exemption made up to 30 December 2013

View Document

13/09/1413 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 048176340003

View Document

10/09/1410 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 048176340002

View Document

29/07/1429 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts for year ending 30 Dec 2013

View Accounts

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/07/1325 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/07/1230 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

12/07/1112 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

12/07/1112 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DONAL O'REILLY / 01/01/2011

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 30 December 2009

View Document

22/09/1022 September 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

30/03/1030 March 2010 PREVEXT FROM 30/06/2009 TO 30/12/2009

View Document

11/12/0911 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/09/0929 September 2009 REGISTERED OFFICE CHANGED ON 29/09/2009 FROM UNIT 1 SUTTON FOLD LANCOTS LANE ST HELENS WA9 3EX

View Document

29/09/0929 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

29/09/0929 September 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED DIRECTOR PAUL MCGREARY

View Document

07/10/087 October 2008 DIRECTOR APPOINTED BARRY SMYTH

View Document

07/10/087 October 2008 SECRETARY APPOINTED BARRY SMYTH

View Document

07/05/087 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

15/02/0815 February 2008 SECRETARY RESIGNED

View Document

15/02/0815 February 2008 DIRECTOR RESIGNED

View Document

17/07/0717 July 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

22/07/0422 July 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 30/06/04

View Document

09/12/039 December 2003 COMPANY NAME CHANGED FLOQUIP UK LIMITED CERTIFICATE ISSUED ON 09/12/03

View Document

06/10/036 October 2003 COMPANY NAME CHANGED FLOMAX UK LIMITED CERTIFICATE ISSUED ON 06/10/03

View Document

25/09/0325 September 2003 REGISTERED OFFICE CHANGED ON 25/09/03 FROM: 3RD FLOOR PINNACLE HOUSE 23/26 DUNSTANS HILL LONDON EC3R 8HN

View Document

25/09/0325 September 2003 NEW DIRECTOR APPOINTED

View Document

25/09/0325 September 2003 NEW DIRECTOR APPOINTED

View Document

02/07/032 July 2003 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