Rope Walk Properties LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 2, 1995)
- 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
|
BROMFORD PARK DEVELOPMENTS LIMITED
BROMFORD GATE DEVELOPMENTS LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 02873436 |
Record last updated | Friday, April 17, 2015 5:56:54 PM UTC |
Official Address | 100 Dudley Road East Oldbury West Midlands B693dy There are 137 companies registered at this street |
Locality | Oldbury |
Region | Sandwell, England |
Postal Code | B693DY |
Sector | Development & sell real estate |
Visits
Document Type | Publication date | Download link | |
Registry | Feb 17, 2012 | Second notification of strike-off action in london gazette |  |
Registry | Nov 17, 2011 | Return of final meeting in a members' voluntary winding-up |  |
Registry | Jun 27, 2011 | Liquidator's progress report |  |
Registry | Feb 18, 2011 | Court order insolvency:replacement of liquidator |  |
Registry | Feb 18, 2011 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Feb 18, 2011 | Notice of ceasing to act as voluntary liquidator |  |
Registry | Jan 13, 2011 | Liquidator's progress report |  |
Registry | Jan 21, 2010 | Resignation of one Director |  |
Registry | Jan 21, 2010 | Resignation of one Director 2873... |  |
Registry | Jan 21, 2010 | Resignation of one Director |  |
Registry | Jan 21, 2010 | Resignation of one Secretary |  |
Registry | Jan 4, 2010 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Jan 4, 2010 | Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities |  |
Registry | Jan 4, 2010 | Ordinary resolution in members' voluntary liquidation |  |
Registry | Aug 18, 2009 | Annual return |  |
Financials | Jun 3, 2009 | Annual accounts |  |
Financials | Oct 29, 2008 | Annual accounts 2873... |  |
Registry | Aug 20, 2008 | Annual return |  |
Registry | Nov 13, 2007 | Annual return 2873... |  |
Registry | Sep 19, 2007 | Appointment of a secretary |  |
Registry | Sep 19, 2007 | Resignation of a secretary |  |
Registry | Sep 19, 2007 | Resignation of a director |  |
Registry | Sep 19, 2007 | Appointment of a director |  |
Financials | Jul 28, 2007 | Annual accounts |  |
Registry | Oct 25, 2006 | Annual return |  |
Financials | Aug 21, 2006 | Annual accounts |  |
Registry | Apr 28, 2006 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Apr 28, 2006 | Declaration of satisfaction in full or in part of a mortgage or charge 2873... |  |
Registry | Apr 28, 2006 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Apr 28, 2006 | Declaration of satisfaction in full or in part of a mortgage or charge 2873... |  |
Registry | Dec 20, 2005 | Annual return |  |
Registry | Oct 6, 2005 | Particulars of a mortgage or charge |  |
Financials | Sep 8, 2005 | Annual accounts |  |
Registry | Mar 17, 2005 | Particulars of a mortgage or charge |  |
Registry | Dec 23, 2004 | Particulars of a mortgage or charge 2873... |  |
Registry | Dec 23, 2004 | Particulars of a mortgage or charge |  |
Registry | Dec 6, 2004 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Nov 22, 2004 | Appointment of a director |  |
Registry | Nov 22, 2004 | Appointment of a director 2873... |  |
Registry | Oct 22, 2004 | Annual return |  |
Financials | Sep 14, 2004 | Annual accounts |  |
Registry | Oct 23, 2003 | Annual return |  |
Financials | Jul 10, 2003 | Annual accounts |  |
Registry | Oct 23, 2002 | Annual return |  |
Registry | Jul 16, 2002 | Auditor's letter of resignation |  |
Financials | Jun 29, 2002 | Annual accounts |  |
Registry | Nov 6, 2001 | Annual return |  |
Financials | Apr 19, 2001 | Annual accounts |  |
Registry | Mar 9, 2001 | Particulars of a mortgage or charge |  |
Registry | Nov 23, 2000 | Annual return |  |
Financials | Jun 13, 2000 | Annual accounts |  |
Registry | Dec 29, 1999 | Company name change |  |
Registry | Dec 27, 1999 | Change of name certificate |  |
Registry | Dec 13, 1999 | Appointment of a secretary |  |
Registry | Nov 12, 1999 | Annual return |  |
Financials | Aug 16, 1999 | Annual accounts |  |
Registry | Nov 10, 1998 | Annual return |  |
Financials | Nov 3, 1998 | Annual accounts |  |
Financials | Oct 24, 1997 | Annual accounts 2873... |  |
Registry | Oct 23, 1997 | Annual return |  |
Registry | May 6, 1997 | Company name change |  |
Registry | May 6, 1997 | Change of name certificate |  |
Registry | Apr 24, 1997 | Change of name certificate 2873... |  |
Registry | Dec 22, 1996 | Annual return |  |
Financials | Nov 5, 1996 | Annual accounts |  |
Registry | Nov 28, 1995 | Annual return |  |
Financials | Nov 2, 1995 | Annual accounts |  |
Registry | Nov 9, 1994 | Annual return |  |
Registry | Jan 18, 1994 | Notice of accounting reference date |  |
Registry | Jan 18, 1994 | Director resigned, new director appointed |  |
Registry | Jan 18, 1994 | Change in situation or address of registered office |  |
Registry | Jan 6, 1994 | Notice of increase in nominal capital |  |
Registry | Jan 6, 1994 | Auth. allotment of shares and debentures |  |
Registry | Jan 6, 1994 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |