TEBAY PROPERTY MANAGEMENT LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
11/06/1511 June 2015 | REGISTERED OFFICE CHANGED ON 11/06/2015 FROM CARVERS WAREHOUSE 3RD FLOOR NORTH 77 DALE STREET MANCHESTER M1 2HG |
10/06/1510 June 2015 | DECLARATION OF SOLVENCY |
10/06/1510 June 2015 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
10/06/1510 June 2015 | SPECIAL RESOLUTION TO WIND UP |
02/02/152 February 2015 | Annual return made up to 29 January 2015 with full list of shareholders |
07/01/157 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
12/03/1412 March 2014 | REGISTERED OFFICE CHANGED ON 12/03/2014 FROM 9 JORDAN STREET MANCHESTER M15 4PY |
17/02/1417 February 2014 | Annual return made up to 29 January 2014 with full list of shareholders |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/02/1312 February 2013 | Annual return made up to 29 January 2013 with full list of shareholders |
12/02/1312 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT THOMAS NEWHAM / 11/02/2012 |
20/09/1220 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/02/126 February 2012 | Annual return made up to 29 January 2012 with full list of shareholders |
19/01/1219 January 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11 |
27/10/1127 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/02/1117 February 2011 | Annual return made up to 29 January 2011 with full list of shareholders |
24/01/1124 January 2011 | CURREXT FROM 31/01/2011 TO 31/03/2011 |
23/11/1023 November 2010 | ALTERATION TO MEMORANDUM AND ARTICLES |
26/03/1026 March 2010 | REGISTERED OFFICE CHANGED ON 26/03/2010 FROM HILL QUAYS 7 JORDAN STREET MANCHESTER M15 4PY UNITED KINGDOM |
17/02/1017 February 2010 | DIRECTOR APPOINTED MR ROBERT THOMAS NEWHAM |
17/02/1017 February 2010 | DIRECTOR APPOINTED MR CHARLES RICHARD TOPHAM |
08/02/108 February 2010 | REGISTERED OFFICE CHANGED ON 08/02/2010 FROM C/O LOCKETT LOVEDAY MCMAHON 4 OXFORD COURT MANCHESTER M2 3WQ UNITED KINGDOM |
01/02/101 February 2010 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
29/01/1029 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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