PHILIP POLITI PROPERTIES LIMITED

Company Documents

DateDescription
21/11/1321 November 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

27/08/1327 August 2013 Annual return made up to 14 November 2011 with full list of shareholders

View Document

27/08/1327 August 2013 Annual return made up to 14 November 2012 with full list of shareholders

View Document

03/07/133 July 2013 REGISTERED OFFICE CHANGED ON 03/07/2013 FROM
56 PALMERSTON PLACE
EDINBURGH
EH12 5AY

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, SECRETARY JOHN MCLEOD

View Document

28/06/1328 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC2592880007

View Document

28/06/1328 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC2592880006

View Document

28/06/1328 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC2592880008

View Document

27/06/1327 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC2592880009

View Document

25/06/1325 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/06/1325 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/06/1325 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

25/06/1325 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

25/06/1325 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

24/06/1324 June 2013 NOTICE OF END OF ADMINISTRATION

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 30 November 2011

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 30 November 2010

View Document

19/04/1319 April 2013 ADMINISTRATOR'S PROGRESS REPORT

View Document

26/03/1326 March 2013 DISS40 (DISS40(SOAD))

View Document

11/12/1211 December 2012 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

29/11/1229 November 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

30/10/1230 October 2012 NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)

View Document

09/10/129 October 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

09/10/129 October 2012 REGISTERED OFFICE CHANGED ON 09/10/2012 FROM 172 BABERTON MAINS DRIVE EDINBURGH EH14 3DZ

View Document

15/12/1115 December 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/12/112 December 2011 FIRST GAZETTE

View Document

11/06/1111 June 2011 DISS40 (DISS40(SOAD))

View Document

10/06/1110 June 2011 Annual return made up to 14 November 2010 with full list of shareholders

View Document

11/03/1111 March 2011 FIRST GAZETTE

View Document

09/10/109 October 2010 DISS40 (DISS40(SOAD))

View Document

08/10/108 October 2010 Annual return made up to 14 November 2009 with full list of shareholders

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

09/07/109 July 2010 FIRST GAZETTE

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 30 November 2008

View Document

15/01/1015 January 2010 FIRST GAZETTE

View Document

14/09/0914 September 2009 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 30 November 2007

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 30 November 2006

View Document

09/09/099 September 2009 DISS40 (DISS40(SOAD))

View Document

08/09/098 September 2009 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS; AMEND

View Document

08/09/098 September 2009 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 FIRST GAZETTE

View Document

30/05/0730 May 2007 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

20/02/0620 February 2006 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

03/07/043 July 2004 PARTIC OF MORT/CHARGE *****

View Document

05/06/045 June 2004 PARTIC OF MORT/CHARGE *****

View Document

17/02/0417 February 2004 PARTIC OF MORT/CHARGE *****

View Document

16/02/0416 February 2004 PARTIC OF MORT/CHARGE *****

View Document

16/02/0416 February 2004 PARTIC OF MORT/CHARGE *****

View Document

19/11/0319 November 2003 NEW DIRECTOR APPOINTED

View Document

19/11/0319 November 2003 DIRECTOR RESIGNED

View Document

19/11/0319 November 2003 SECRETARY RESIGNED

View Document

19/11/0319 November 2003 DIRECTOR RESIGNED

View Document

19/11/0319 November 2003 NEW SECRETARY APPOINTED

View Document

14/11/0314 November 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