TOWERS PROPERTY DEVELOPMENT LIMITED

Company Documents

DateDescription
23/12/2223 December 2022 Final Gazette dissolved following liquidation

View Document

23/12/2223 December 2022 Final Gazette dissolved following liquidation

View Document

23/09/2223 September 2022 Return of final meeting in a creditors' voluntary winding up

View Document

02/02/222 February 2022 Liquidators' statement of receipts and payments to 2021-12-04

View Document

12/11/2112 November 2021 Registered office address changed from Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 2021-11-12

View Document

04/02/204 February 2020 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 04/12/2019:LIQ. CASE NO.1

View Document

14/02/1914 February 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 04/12/2018:LIQ. CASE NO.1

View Document

07/02/187 February 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 04/12/2017:LIQ. CASE NO.1

View Document

14/02/1714 February 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/12/2016

View Document

09/02/169 February 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/12/2015

View Document

20/02/1520 February 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/12/2014

View Document

07/01/147 January 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/12/1319 December 2013 STATEMENT OF AFFAIRS/4.19

View Document

18/12/1318 December 2013 REGISTERED OFFICE CHANGED ON 18/12/2013 FROM 201 DYKE ROAD HOVE BN3 1TL

View Document

16/12/1316 December 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

14/03/1314 March 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/02/1224 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

06/07/116 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/02/1123 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

23/02/1123 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / CARLOS AMAYA TORRES / 01/01/2011

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARLOS AMAYA TORRES / 29/01/2010

View Document

04/03/104 March 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/03/0913 March 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/03/0819 March 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 SECRETARY RESIGNED

View Document

16/04/0716 April 2007 NEW SECRETARY APPOINTED

View Document

15/04/0715 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

27/03/0727 March 2007 DIRECTOR RESIGNED

View Document

27/03/0727 March 2007 SECRETARY RESIGNED

View Document

09/03/079 March 2007 NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07

View Document

21/02/0721 February 2007 NEW SECRETARY APPOINTED

View Document

29/01/0729 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information