UPGRADE PROPERTIES LIMITED

Company Documents

DateDescription
20/05/1920 May 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

09/12/189 December 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/10/2018:LIQ. CASE NO.1

View Document

15/08/1815 August 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/08/1815 August 2018 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00011492

View Document

11/12/1711 December 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/10/2017:LIQ. CASE NO.1

View Document

21/12/1621 December 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/10/2016

View Document

04/11/154 November 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/10/2015

View Document

27/10/1427 October 2014 REGISTERED OFFICE CHANGED ON 27/10/2014 FROM 55A WELBECK STREET LONDON W1G 9XQ

View Document

24/10/1424 October 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

24/10/1424 October 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/10/1424 October 2014 STATEMENT OF AFFAIRS/4.19

View Document

28/08/1428 August 2014 COMPANY NAME CHANGED MEGHRAJ PROPERTIES LIMITED CERTIFICATE ISSUED ON 28/08/14

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, DIRECTOR JUSTIN WOOD

View Document

13/05/1413 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/02/146 February 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD ROGERS

View Document

24/10/1324 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

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

View Accounts

23/10/1223 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN TRENT WOOD / 13/10/2012

View Document

23/10/1223 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/11/112 November 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

02/11/112 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN TRENT WOOD / 13/10/2011

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD MARTIN

View Document

17/12/1017 December 2010 DIRECTOR APPOINTED MR JUSTIN TRENT WOOD

View Document

19/10/1019 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PETER ROGERS / 13/10/2009

View Document

10/11/0910 November 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROHIN RAJA SHAH / 13/10/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MACINTYRE MARTIN / 13/10/2009

View Document

01/09/091 September 2009 APPOINTMENT TERMINATED DIRECTOR KARL MEADE

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/10/0822 October 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/12/0712 December 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0720 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/08/077 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/077 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0720 March 2007 NEW DIRECTOR APPOINTED

View Document

21/11/0621 November 2006 DIRECTOR RESIGNED

View Document

24/10/0624 October 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

27/04/0627 April 2006 NEW DIRECTOR APPOINTED

View Document

27/04/0627 April 2006 NEW DIRECTOR APPOINTED

View Document

28/10/0528 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/10/0521 October 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 NEW SECRETARY APPOINTED

View Document

12/07/0512 July 2005 SECRETARY RESIGNED

View Document

08/12/048 December 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/11/0417 November 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 SECRETARY RESIGNED

View Document

12/10/0412 October 2004 NEW SECRETARY APPOINTED

View Document

07/10/047 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/12/0323 December 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/039 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

25/11/0225 November 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/11/0113 November 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/07/013 July 2001 NEW DIRECTOR APPOINTED

View Document

27/12/0027 December 2000 DIRECTOR RESIGNED

View Document

14/11/0014 November 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/11/9915 November 1999 RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 NEW SECRETARY APPOINTED

View Document

04/08/994 August 1999 SECRETARY RESIGNED

View Document

01/07/991 July 1999 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/12/99

View Document

06/05/996 May 1999 AUDITOR'S RESIGNATION

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

03/04/993 April 1999 DIRECTOR RESIGNED

View Document

27/10/9827 October 1998 RETURN MADE UP TO 13/10/98; NO CHANGE OF MEMBERS

View Document

12/08/9812 August 1998 AUDITOR'S RESIGNATION

View Document

06/08/986 August 1998 S252 DISP LAYING ACC 30/03/98

View Document

06/08/986 August 1998 S366A DISP HOLDING AGM 30/03/98

View Document

06/08/986 August 1998 S386 DISP APP AUDS 30/03/98

View Document

10/03/9810 March 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

10/03/9810 March 1998 DIRECTOR RESIGNED

View Document

15/10/9715 October 1997 RETURN MADE UP TO 13/10/97; FULL LIST OF MEMBERS

View Document

14/08/9714 August 1997 £ NC 200/200000 26/06

View Document

14/08/9714 August 1997 NC INC ALREADY ADJUSTED 26/06/97

View Document

12/08/9712 August 1997 NEW DIRECTOR APPOINTED

View Document

25/02/9725 February 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

18/10/9618 October 1996 RETURN MADE UP TO 13/10/96; NO CHANGE OF MEMBERS

View Document

05/02/965 February 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

15/01/9615 January 1996 NEW DIRECTOR APPOINTED

View Document

18/10/9518 October 1995 RETURN MADE UP TO 13/10/95; FULL LIST OF MEMBERS

View Document

09/06/959 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/956 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/01/958 January 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/10/9418 October 1994 RETURN MADE UP TO 13/10/94; NO CHANGE OF MEMBERS

View Document

04/11/934 November 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

15/10/9315 October 1993 RETURN MADE UP TO 13/10/93; NO CHANGE OF MEMBERS

View Document

13/01/9313 January 1993 DIRECTOR RESIGNED

View Document

25/11/9225 November 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

20/10/9220 October 1992 RETURN MADE UP TO 13/10/92; FULL LIST OF MEMBERS

View Document

18/10/9218 October 1992 NEW DIRECTOR APPOINTED

View Document

31/10/9131 October 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

31/10/9131 October 1991 RETURN MADE UP TO 13/10/91; NO CHANGE OF MEMBERS

View Document

06/12/906 December 1990 RETURN MADE UP TO 13/10/90; NO CHANGE OF MEMBERS

View Document

06/12/906 December 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

07/11/897 November 1989 RETURN MADE UP TO 13/10/89; FULL LIST OF MEMBERS

View Document

07/11/897 November 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

01/02/891 February 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

18/01/8918 January 1989 AUDITOR'S RESIGNATION

View Document

06/12/886 December 1988 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

16/11/8816 November 1988 ADOPT MEM AND ARTS 16/09/88

View Document

05/08/885 August 1988 COMPANY NAME CHANGED LONHAR PROPERTIES LIMITED CERTIFICATE ISSUED ON 08/08/88

View Document

23/05/8823 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/12/877 December 1987 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

25/11/8725 November 1987 RETURN MADE UP TO 03/11/87; FULL LIST OF MEMBERS

View Document

08/04/878 April 1987 RETURN MADE UP TO 28/10/86; FULL LIST OF MEMBERS

View Document

12/11/8612 November 1986 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

12/11/8612 November 1986 RETURN MADE UP TO 28/10/85; FULL LIST OF MEMBERS

View Document

06/09/736 September 1973 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 06/09/73

View Document

04/08/724 August 1972 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/08/724 August 1972 CERTIFICATE OF INCORPORATION

View Document


More Company Information