Timeless Properties (2000) LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 24, 1996)
- 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
|
TIMELESS PROPERTIES LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 02669923 |
Record last updated | Tuesday, April 4, 2017 3:49:22 PM UTC |
Official Address | Nexus House 2 Cray Road Sidcup Kent Da145db Meadows, Cray Meadows There are 171 companies registered at this street |
Locality | Cray Meadowslondon |
Region | BexleyLondon, England |
Postal Code | DA145DB |
Sector | Letting of own property |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 6, 2016 | Appointment of a man as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors |  |
Registry | Jul 30, 2009 | Second notification of strike-off action in london gazette |  |
Registry | May 28, 2009 | Appointment of a woman as Secretary |  |
Registry | Apr 30, 2009 | Liquidator's progress report |  |
Registry | Apr 30, 2009 | Return of final meeting in a creditors' voluntary winding-up |  |
Registry | Nov 21, 2008 | Liquidator's progress report |  |
Registry | May 12, 2008 | Liquidator's progress report 2669... |  |
Registry | Nov 8, 2007 | Liquidator's progress report |  |
Registry | May 22, 2007 | Liquidator's progress report 2669... |  |
Registry | Jun 9, 2006 | Change in situation or address of registered office |  |
Registry | Jun 7, 2006 | Statement of company's affairs |  |
Registry | Jun 7, 2006 | Extraordinary resolution in creditors, voluntary liquidation |  |
Registry | Jun 7, 2006 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Jan 23, 2006 | Annual return |  |
Financials | May 11, 2005 | Annual accounts |  |
Registry | Jan 4, 2005 | Annual return |  |
Financials | Aug 3, 2004 | Annual accounts |  |
Registry | Jan 13, 2004 | Annual return |  |
Financials | Jul 2, 2003 | Annual accounts |  |
Registry | Jan 17, 2003 | Annual return |  |
Financials | Jun 27, 2002 | Annual accounts |  |
Registry | Jan 4, 2002 | Annual return |  |
Financials | Nov 2, 2001 | Annual accounts |  |
Registry | Sep 14, 2001 | Change in situation or address of registered office |  |
Financials | Feb 1, 2001 | Annual accounts |  |
Registry | Jan 5, 2001 | Annual return |  |
Registry | Nov 21, 2000 | Particulars of a mortgage or charge |  |
Registry | Jun 22, 2000 | Resignation of a director |  |
Registry | Jun 22, 2000 | Annual return |  |
Financials | Jun 22, 2000 | Annual accounts |  |
Registry | Jun 22, 2000 | Annual return |  |
Registry | Jun 22, 2000 | Change in situation or address of registered office |  |
Financials | Jun 22, 2000 | Annual accounts |  |
Registry | Jun 22, 2000 | Appointment of a director |  |
Registry | Jun 20, 2000 | Company name change |  |
Registry | Jun 20, 2000 | Order of court - restoration |  |
Registry | Jun 20, 2000 | Change of name certificate |  |
Registry | Mar 27, 2000 | Appointment of a man as Production Manufacturer and Director |  |
Registry | Sep 14, 1999 | Second notification of strike-off action in london gazette |  |
Registry | May 25, 1999 | First notification of strike-off action in london gazette |  |
Registry | Apr 28, 1998 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Feb 26, 1998 | Appointment of a woman |  |
Registry | Dec 23, 1997 | Annual return |  |
Registry | Dec 1, 1997 | Resignation of one Company Director and one Director (a man) |  |
Financials | Aug 14, 1997 | Annual accounts |  |
Registry | Dec 10, 1996 | Annual return |  |
Financials | Jul 24, 1996 | Annual accounts |  |
Registry | Jan 10, 1996 | Change in situation or address of registered office |  |
Registry | Dec 14, 1995 | Annual return |  |
Financials | Jun 26, 1995 | Annual accounts |  |
Registry | Dec 6, 1994 | Annual return |  |
Financials | Jun 20, 1994 | Annual accounts |  |
Registry | Jun 9, 1994 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Dec 17, 1993 | Annual return |  |
Financials | Oct 12, 1993 | Annual accounts |  |
Registry | Feb 21, 1993 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Jan 24, 1993 | Disapplication of pre-emption rights |  |
Registry | Jan 24, 1993 | Notice of increase in nominal capital |  |
Registry | Jan 24, 1993 | Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares |  |
Registry | Dec 15, 1992 | Particulars of a mortgage or charge |  |
Registry | Dec 9, 1992 | Location of debenture register address changed |  |
Registry | Dec 9, 1992 | Annual return |  |
Registry | Oct 1, 1992 | Change in situation or address of registered office |  |
Registry | Oct 1, 1992 | Director resigned, new director appointed |  |
Registry | Aug 14, 1992 | Director resigned, new director appointed 2669... |  |
Registry | Jul 31, 1992 | Resignation of 2 people: one Nominee Secretary and one Nominee Director |  |
Registry | Apr 27, 1992 | Two appointments: 2 men |  |
Registry | Apr 27, 1992 | Resignation of one Nominee Director |  |
Registry | Dec 10, 1991 | Two appointments: 2 companies |  |