PROPMANAGER 1 LIMITED

Company Documents

DateDescription
27/08/1927 August 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/06/1911 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/06/193 June 2019 APPLICATION FOR STRIKING-OFF

View Document

13/03/1913 March 2019 PREVEXT FROM 30/06/2018 TO 30/11/2018

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SQUIRES

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

26/04/1826 April 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/03/1728 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/03/1624 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

07/07/157 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

14/04/1514 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/07/144 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/07/1319 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

18/06/1318 June 2013 DIRECTOR APPOINTED MR CHRISTOPHER HENDERSON

View Document

18/06/1318 June 2013 06/04/13 STATEMENT OF CAPITAL GBP 2

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

05/10/125 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STAITE SQUIRES / 05/10/2012

View Document

03/07/123 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

12/10/1112 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STAITE SQUIRES / 12/10/2011

View Document

11/07/1111 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/07/107 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STAITE SQUIRES / 01/07/2010

View Document

16/07/0916 July 2009 DIRECTOR APPOINTED CHRISTOPHER SQUIRES

View Document

16/07/0916 July 2009 CURRSHO FROM 31/07/2010 TO 30/06/2010

View Document

01/07/091 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

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