A Properties Solutions Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2016)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2016-03-31 | |
Cash in hand | £18,000 | 0% |
Net Worth | £206,725 | +75.34% |
Liabilities | £613,901 | +61.18% |
Fixed Assets | £1,063,396 | +38.81% |
Trade Debtors | £35,800 | 0% |
Total assets | £1,063,396 | +33.75% |
Shareholder's funds | £206,725 | +75.34% |
Total liabilities | £613,901 | +61.18% |
ISIS PROPERTIES (UK) LIMITED
Company type |
Private Limited Company, Active |
Company Number |
06132762 |
Record last updated |
Tuesday, April 3, 2018 4:54:44 PM UTC |
Official Address |
Lawrence House Derby Street Manchester Greater M88at Cheetham
There are 5 companies registered at this street
|
Locality |
Cheetham |
Region |
England |
Postal Code |
M88AT
|
Sector |
Other letting and operating of own or leased real estate |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Notices |
Apr 3, 2018 |
Notices to creditors
|  |
Notices |
Apr 3, 2018 |
Resolutions for winding-up
|  |
Notices |
Apr 3, 2018 |
Appointment of liquidators
|  |
Notices |
Mar 23, 2018 |
Meetings of creditors
|  |
Notices |
Mar 14, 2018 |
Meetings of creditors 2987...
|  |
Notices |
Jan 30, 2018 |
Meetings of creditors
|  |
Notices |
Jun 22, 2016 |
Dismissal of winding up petition
|  |
Registry |
Jun 21, 2016 |
Resignation of one Secretary
|  |
Notices |
Jun 1, 2016 |
Petitions to wind up
|  |
Registry |
Jun 1, 2016 |
Resignation of one Director (a man) and one Secretary (a man)
|  |
Registry |
Apr 6, 2016 |
Appointment of a man as Shareholder (25-50%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With 25-50% Of Voting Rights
|  |
Registry |
Jan 13, 2016 |
Annual return
|  |
Registry |
Jan 13, 2016 |
Change of particulars for director
|  |
Financials |
Sep 30, 2015 |
Annual accounts
|  |
Registry |
May 12, 2015 |
Company name change
|  |
Registry |
May 12, 2015 |
Change of name certificate
|  |
Registry |
May 6, 2015 |
Statement of satisfaction of a charge / full / charge no 1
|  |
Registry |
Apr 29, 2015 |
Registration of a charge / charge code
|  |
Registry |
Apr 29, 2015 |
Registration of a charge / charge code 6132...
|  |
Registry |
Mar 26, 2015 |
Appointment of a woman as Director
|  |
Registry |
Mar 26, 2015 |
Resignation of one Director
|  |
Registry |
Mar 20, 2015 |
Appointment of a woman
|  |
Financials |
Dec 29, 2014 |
Annual accounts
|  |
Registry |
Dec 17, 2014 |
Annual return
|  |
Registry |
Dec 9, 2014 |
Annual return 6132...
|  |
Registry |
Apr 22, 2014 |
Annual return
|  |
Financials |
Feb 7, 2014 |
Annual accounts
|  |
Registry |
Jun 8, 2013 |
Registration of a charge / charge code
|  |
Financials |
Mar 12, 2013 |
Annual accounts
|  |
Registry |
Mar 12, 2013 |
Annual return
|  |
Registry |
Aug 2, 2012 |
Annual return 6132...
|  |
Registry |
Jun 26, 2012 |
Notice of striking-off action discontinued
|  |
Financials |
Jun 25, 2012 |
Annual accounts
|  |
Registry |
May 31, 2012 |
Compulsory strike off suspended
|  |
Registry |
Apr 10, 2012 |
First notification of strike-off action in london gazette
|  |
Registry |
Oct 17, 2011 |
Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge,
| ![Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge,](https://secure.datocapital.com/images/pdf-icon.svg) |
Registry |
Oct 14, 2011 |
Particulars of a mortgage or charge
|  |
Registry |
Oct 14, 2011 |
Particulars of a mortgage or charge 6132...
|  |
Registry |
Jun 22, 2011 |
Notice of striking-off action discontinued
|  |
Registry |
Jun 21, 2011 |
Annual return
|  |
Financials |
Jun 21, 2011 |
Annual accounts
|  |
Registry |
May 14, 2011 |
Compulsory strike off suspended
|  |
Registry |
Apr 15, 2011 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Registry |
Apr 5, 2011 |
First notification of strike-off action in london gazette
|  |
Registry |
Mar 2, 2011 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Financials |
May 26, 2010 |
Annual accounts
|  |
Registry |
Mar 31, 2010 |
Annual return
|  |
Registry |
Mar 9, 2010 |
Particulars of a mortgage or charge
|  |
Registry |
Jul 29, 2009 |
Particulars of a mortgage or charge 6132...
|  |
Registry |
Jul 11, 2009 |
Notice of striking-off action discontinued
|  |
Registry |
Jul 10, 2009 |
Annual return
|  |
Registry |
Jun 30, 2009 |
First notification of strike-off action in london gazette
|  |
Financials |
Feb 10, 2009 |
Annual accounts
|  |
Registry |
May 13, 2008 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
May 13, 2008 |
Annual return
|  |
Registry |
Aug 15, 2007 |
Particulars of a mortgage or charge
|  |
Registry |
Apr 28, 2007 |
Particulars of a mortgage or charge 6132...
|  |
Registry |
Apr 25, 2007 |
Appointment of a secretary
|  |
Registry |
Apr 25, 2007 |
Resignation of a secretary
|  |
Registry |
Apr 17, 2007 |
Appointment of a man as Secretary and Director
|  |
Registry |
Mar 1, 2007 |
Two appointments: 2 men
|  |