Commercial Property Trustees LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 1, 2006)
- 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
|
NIC BYROM (LONDON PROPERTY CONSULTANTS) LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 02029354 |
Record last updated | Wednesday, May 20, 2015 10:32:24 PM UTC |
Official Address | 131 Edgware Road London W22ap Hyde Park There are 762 companies registered at this street |
Locality | Hyde Parklondon |
Region | WestminsterLondon, England |
Postal Code | W22AP |
Sector | architectural, technical, consult |
Visits
Document Type | Publication date | Download link | |
Registry | Feb 12, 2009 | Second notification of strike-off action in london gazette |  |
Registry | Nov 12, 2008 | Liquidator's progress report |  |
Registry | Nov 12, 2008 | Ordinary resolution in members' voluntary liquidation |  |
Registry | Nov 12, 2008 | Return of final meeting in a members' voluntary winding-up |  |
Registry | Jan 9, 2008 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Dec 29, 2007 | Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities |  |
Registry | Dec 19, 2007 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Dec 19, 2007 | Declaration of satisfaction in full or in part of a mortgage or charge 2029... |  |
Registry | Dec 19, 2007 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Dec 19, 2007 | Declaration of satisfaction in full or in part of a mortgage or charge 2029... |  |
Registry | Dec 19, 2007 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Dec 19, 2007 | Declaration of satisfaction in full or in part of a mortgage or charge 2029... |  |
Registry | Dec 19, 2007 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Nov 26, 2007 | Annual return |  |
Registry | Jul 23, 2007 | Change in situation or address of registered office |  |
Registry | Oct 20, 2006 | Annual return |  |
Financials | Feb 1, 2006 | Annual accounts |  |
Registry | Nov 7, 2005 | Annual return |  |
Registry | Oct 17, 2005 | Section 175 comp act 06 08 |  |
Registry | Jun 24, 2005 | Alteration to memorandum and articles |  |
Financials | Dec 14, 2004 | Annual accounts |  |
Registry | Nov 18, 2004 | Annual return |  |
Registry | Dec 4, 2003 | Change of accounting reference date |  |
Registry | Nov 4, 2003 | Annual return |  |
Financials | Nov 3, 2003 | Annual accounts |  |
Registry | Dec 18, 2002 | Annual return |  |
Financials | Aug 20, 2002 | Annual accounts |  |
Registry | Aug 12, 2002 | Particulars of a mortgage or charge |  |
Registry | Jul 31, 2002 | Particulars of a mortgage or charge 2029... |  |
Registry | Jul 31, 2002 | Particulars of a mortgage or charge |  |
Registry | Jul 31, 2002 | Particulars of a mortgage or charge 2029... |  |
Registry | Oct 17, 2001 | Annual return |  |
Financials | Sep 24, 2001 | Annual accounts |  |
Registry | Oct 5, 2000 | Annual return |  |
Financials | Sep 4, 2000 | Annual accounts |  |
Financials | Jan 20, 2000 | Annual accounts 2029... |  |
Registry | Oct 15, 1999 | Annual return |  |
Registry | May 18, 1999 | Particulars of a mortgage or charge |  |
Registry | Nov 3, 1998 | Annual return |  |
Financials | Nov 3, 1998 | Annual accounts |  |
Registry | Apr 9, 1998 | Particulars of a mortgage or charge |  |
Registry | Oct 6, 1997 | Annual return |  |
Financials | Apr 23, 1997 | Annual accounts |  |
Registry | Oct 15, 1996 | Annual return |  |
Financials | May 23, 1996 | Annual accounts |  |
Registry | Jan 10, 1996 | Particulars of a mortgage or charge |  |
Financials | Nov 1, 1995 | Annual accounts |  |
Registry | Oct 3, 1995 | Annual return |  |
Registry | Apr 25, 1995 | Company name change |  |
Registry | Apr 24, 1995 | Change of name certificate |  |
Registry | Apr 12, 1995 | Director resigned, new director appointed |  |
Financials | Oct 25, 1994 | Annual accounts |  |
Registry | Oct 13, 1994 | Annual return |  |
Registry | Sep 29, 1994 | Resignation of one Chartered Accountant and one Director (a man) |  |
Registry | Aug 31, 1994 | Director resigned, new director appointed |  |
Registry | Aug 17, 1994 | Appointment of a man as Director and Chartered Accountant |  |
Registry | Nov 10, 1993 | Annual return |  |
Financials | Sep 5, 1993 | Annual accounts |  |
Registry | Oct 20, 1992 | Annual return |  |
Registry | Sep 29, 1992 | Two appointments: a man and a woman,: a man and a woman |  |
Financials | Aug 19, 1992 | Annual accounts |  |
Financials | Dec 17, 1991 | Annual accounts 2029... |  |
Registry | Oct 7, 1991 | Annual return |  |
Registry | Nov 21, 1990 | Annual return 2029... |  |
Financials | Sep 20, 1990 | Annual accounts |  |
Financials | Jun 11, 1990 | Annual accounts 2029... |  |
Registry | Mar 7, 1990 | Annual return |  |
Financials | Dec 5, 1989 | Annual accounts |  |
Registry | Sep 21, 1988 | Annual return |  |
Registry | Feb 28, 1988 | Notice of new accounting reference date given during the course of an accounting reference period |  |
Registry | Feb 13, 1988 | Annual return |  |
Registry | Nov 17, 1986 | Change of name certificate |  |
Registry | Nov 7, 1986 | Director resigned, new director appointed |  |
Registry | Nov 7, 1986 | Gazettable document |  |
Registry | Aug 8, 1986 | Change of name certificate |  |
Registry | Aug 6, 1986 | Director resigned, new director appointed |  |
Registry | Aug 6, 1986 | Change in situation or address of registered office |  |
Registry | Jul 31, 1986 | Gazettable document |  |