Allen Warner LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 20, 2000)
- 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
|
QUALITY PROPERTY MANAGEMENT LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 03279722 |
Record last updated | Sunday, October 2, 2016 12:03:57 AM UTC |
Official Address | 1 Suite Meadow Court 2-4 Close Ise Valley Estate Hemmingwell There are 43 companies registered at this street |
Postal Code | NN84BH |
Sector | General construction & civil engineering |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 6, 2016 | Appointment of a person as Shareholder (Above 75%) | |
Registry | Apr 17, 2013 | Second notification of strike-off action in london gazette | |
Registry | Feb 14, 2013 | Liquidator's progress report | |
Registry | Jan 17, 2013 | Return of final meeting in a creditors' voluntary winding-up | |
Registry | Mar 23, 2012 | Liquidator's progress report | |
Registry | Apr 13, 2011 | Statement of company's affairs | |
Registry | Apr 13, 2011 | Extraordinary resolution in creditors, voluntary liquidation | |
Registry | Mar 18, 2011 | Change of registered office address | |
Registry | Mar 16, 2011 | Extraordinary resolution in creditors, voluntary liquidation | |
Registry | Mar 16, 2011 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | Dec 7, 2009 | Annual return | |
Registry | Oct 9, 2009 | Change of particulars for secretary | |
Registry | Oct 9, 2009 | Change of particulars for director | |
Registry | Jul 9, 2009 | Notice of change of directors or secretaries or in their particulars | |
Financials | Feb 23, 2009 | Annual accounts | |
Registry | Nov 18, 2008 | Annual return | |
Financials | Jan 25, 2008 | Annual accounts | |
Registry | Jan 21, 2008 | Annual return | |
Financials | Mar 8, 2007 | Annual accounts | |
Registry | Nov 20, 2006 | Annual return | |
Registry | Aug 21, 2006 | Two appointments: a man and a woman,: a man and a woman | |
Registry | May 27, 2006 | Particulars of a mortgage or charge | |
Registry | Nov 28, 2005 | Change in situation or address of registered office | |
Registry | Nov 28, 2005 | Annual return | |
Registry | Oct 12, 2005 | Memorandum of association | |
Registry | Oct 12, 2005 | Alteration to memorandum and articles | |
Financials | Oct 3, 2005 | Annual accounts | |
Financials | Dec 23, 2004 | Annual accounts 3279... | |
Registry | Nov 18, 2004 | Annual return | |
Financials | Dec 8, 2003 | Annual accounts | |
Registry | Dec 2, 2003 | Annual return | |
Registry | Nov 12, 2003 | Resignation of a director | |
Registry | Nov 12, 2003 | Appointment of a director | |
Registry | Nov 12, 2003 | Appointment of a secretary | |
Registry | Nov 12, 2003 | Resignation of a secretary | |
Registry | Oct 27, 2003 | Two appointments: 2 men | |
Registry | Jul 30, 2003 | Appointment of a man as Director and Management Consultant | |
Registry | Jun 14, 2003 | Particulars of a mortgage or charge | |
Financials | Jan 26, 2003 | Annual accounts | |
Registry | Dec 20, 2002 | Annual return | |
Registry | Oct 28, 2002 | Resignation of a director | |
Registry | Sep 24, 2002 | Company name change | |
Registry | Sep 24, 2002 | Change of name certificate | |
Registry | Aug 14, 2002 | Particulars of a mortgage or charge | |
Registry | Aug 7, 2002 | Particulars of a mortgage or charge 3279... | |
Registry | Jul 1, 2002 | Resignation of one Builder and one Director (a man) | |
Financials | Feb 28, 2002 | Annual accounts | |
Registry | Jan 16, 2002 | Annual return | |
Registry | Nov 12, 2001 | Change in situation or address of registered office | |
Registry | Dec 13, 2000 | Annual return | |
Financials | Jul 14, 2000 | Annual accounts | |
Registry | Apr 28, 2000 | Particulars of a mortgage or charge | |
Financials | Mar 20, 2000 | Annual accounts | |
Registry | Mar 20, 2000 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Dec 9, 1999 | Annual return | |
Registry | Jan 28, 1999 | Annual return 3279... | |
Financials | Sep 21, 1998 | Annual accounts | |
Registry | Jan 11, 1998 | Change of accounting reference date | |
Registry | Jan 11, 1998 | Annual return | |
Registry | Dec 31, 1997 | Resignation of a director | |
Registry | Dec 31, 1997 | Resignation of a secretary | |
Registry | Jun 19, 1997 | Particulars of a mortgage or charge | |
Registry | Apr 16, 1997 | Change in situation or address of registered office | |
Registry | Feb 1, 1997 | Appointment of a director | |
Registry | Feb 1, 1997 | Appointment of a director 3279... | |
Registry | Feb 1, 1997 | Appointment of a secretary | |
Registry | Jan 2, 1997 | Resignation of 2 people: one Solicitor, one Secretary (a woman) and one Director (a man) | |
Registry | Nov 21, 1996 | Resignation of a secretary | |
Registry | Nov 21, 1996 | Appointment of a secretary | |
Registry | Nov 21, 1996 | Change in situation or address of registered office | |
Registry | Nov 21, 1996 | Resignation of a director | |
Registry | Nov 21, 1996 | Appointment of a director | |
Registry | Nov 18, 1996 | Four appointments: a man, 2 companies and a woman | |