Affordable Rental Property LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats)
- shareholder details and share percentages
- 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 | 2012-03-31 | |
Turnover | £6,900 | 0% |
Net Income | £12,890 | 0% |
Cash in hand | £400 | 0% |
Net Worth | £12,790 | +99.21% |
Liabilities | £13,190 | 0% |
Trade Debtors | £100 | 0% |
Total assets | £25,980 | +48.84% |
Shareholder's funds | £12,790 | +99.21% |
Total liabilities | £13,190 | 0% |
IMMEDIATE PROPERTY SOLUTIONS (CYPRUS) LTD
IMMEDIATE PROPERTY SOLUTIONS LTD
Company type | Private Limited Company, Dissolved |
Company Number | 07197091 |
Record last updated | Saturday, January 20, 2018 4:55:58 PM UTC |
Official Address | The Wellingtonia Suite Stockton House Avenue Fleet Hampshire United Kingdom Gu514ns Central, Fleet Central There are 31 companies registered at this street |
Postal Code | GU514NS |
Sector | Buying and selling of own real estate |
Visits
Document Type | Publication date | Download link | |
Registry | Aug 5, 2014 | Second notification of strike-off action in london gazette | |
Registry | Apr 22, 2014 | First notification of strike - off in london gazette | |
Registry | Apr 9, 2014 | Striking off application by a company | |
Registry | Apr 8, 2014 | First notification of strike-off action in london gazette | |
Registry | Oct 2, 2013 | Annual return | |
Registry | Jun 12, 2013 | Annual return 2590999... | |
Financials | Dec 31, 2012 | Annual accounts | |
Registry | Dec 14, 2012 | Company name change | |
Registry | Dec 14, 2012 | Resignation of one Consultant and one Director (a man) | |
Registry | Dec 14, 2012 | Change of name certificate | |
Registry | Dec 14, 2012 | Resignation of one Director | |
Registry | Dec 14, 2012 | Resolution | |
Registry | Dec 14, 2012 | Notice of change of name nm01 - resolution | |
Registry | Apr 16, 2012 | Annual return | |
Financials | Dec 20, 2011 | Annual accounts | |
Registry | Apr 7, 2011 | Annual return | |
Registry | Aug 3, 2010 | Company name change | |
Registry | Aug 3, 2010 | Change of name certificate | |
Registry | Aug 3, 2010 | Notice of change of name nm01 - resolution | |
Registry | Mar 22, 2010 | Two appointments: 2 men | |