GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, January 2017
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 19th Nov 2015. New Address: 1 Sovereign Square Sovereign Street Leeds LS1 4DA. Previous address: 1 the Embankment Neville Street Leeds West Yorkshire LS1 4DW
filed on: 19th, November 2015
|
address |
Free Download
(2 pages)
|
287 |
Registered office changed on 17/10/2008 from 1 the embankment neville street leeds west yorkshire LS1 4DW
filed on: 17th, October 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 17/10/2008 from office suite 1 twenty twenty house skinner lane leeds LS7 1BB
filed on: 17th, October 2008
|
address |
Free Download
(1 page)
|
288a |
On Thu, 2nd Oct 2008 Director appointed
filed on: 2nd, October 2008
|
officers |
Free Download
(1 page)
|
288b |
On Wed, 1st Oct 2008 Appointment terminated director
filed on: 1st, October 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 16/09/2008 from 2 brewery wharf kendall street leeds west yorkshire LS10 1JR
filed on: 16th, September 2008
|
address |
Free Download
(1 page)
|
288b |
On Fri, 12th Sep 2008 Appointment terminated secretary
filed on: 12th, September 2008
|
officers |
Free Download
(1 page)
|
288b |
On Fri, 12th Sep 2008 Appointment terminated director
filed on: 12th, September 2008
|
officers |
Free Download
(1 page)
|
288a |
On Fri, 12th Sep 2008 Director appointed
filed on: 12th, September 2008
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 31st Jul 2007
filed on: 4th, June 2008
|
accounts |
Free Download
(12 pages)
|
AUD |
Resignation of an auditor
filed on: 10th, April 2008
|
auditors |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 8th, April 2008
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed morris properties (north leeds) management LIMITEDcertificate issued on 10/03/08
filed on: 6th, March 2008
|
change of name |
Free Download
(4 pages)
|
363a |
Annual return up to Thu, 28th Feb 2008 with shareholders record
filed on: 28th, February 2008
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 28/06/07 from: dunbar house, meanwood road leeds west yorkshire LS7 2BB
filed on: 28th, June 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 28/06/07 from: dunbar house, meanwood road leeds west yorkshire LS7 2BB
filed on: 28th, June 2007
|
address |
Free Download
(1 page)
|
288a |
On Thu, 7th Jun 2007 New secretary appointed
filed on: 7th, June 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Thu, 7th Jun 2007 New secretary appointed
filed on: 7th, June 2007
|
officers |
Free Download
(2 pages)
|
288b |
On Thu, 17th May 2007 Secretary resigned;director resigned
filed on: 17th, May 2007
|
officers |
Free Download
(1 page)
|
288b |
On Thu, 17th May 2007 Secretary resigned;director resigned
filed on: 17th, May 2007
|
officers |
Free Download
(1 page)
|
363a |
Annual return up to Thu, 12th Apr 2007 with shareholders record
filed on: 12th, April 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return up to Thu, 12th Apr 2007 with shareholders record
filed on: 12th, April 2007
|
annual return |
Free Download
(2 pages)
|
395 |
Particulars of mortgage/charge
filed on: 24th, October 2006
|
mortgage |
Free Download
(7 pages)
|
395 |
Particulars of mortgage/charge
filed on: 24th, October 2006
|
mortgage |
Free Download
(7 pages)
|
395 |
Particulars of mortgage/charge
filed on: 29th, September 2006
|
mortgage |
Free Download
(7 pages)
|
395 |
Particulars of mortgage/charge
filed on: 29th, September 2006
|
mortgage |
Free Download
(7 pages)
|
395 |
Particulars of mortgage/charge
filed on: 11th, July 2006
|
mortgage |
Free Download
(7 pages)
|
395 |
Particulars of mortgage/charge
filed on: 11th, July 2006
|
mortgage |
Free Download
(7 pages)
|
395 |
Particulars of mortgage/charge
filed on: 11th, July 2006
|
mortgage |
Free Download
(7 pages)
|
395 |
Particulars of mortgage/charge
filed on: 11th, July 2006
|
mortgage |
Free Download
(7 pages)
|
395 |
Particulars of mortgage/charge
filed on: 11th, July 2006
|
mortgage |
Free Download
(7 pages)
|
395 |
Particulars of mortgage/charge
filed on: 11th, July 2006
|
mortgage |
Free Download
(7 pages)
|
225 |
Accounting reference date extended from 28/02/07 to 31/07/07
filed on: 5th, June 2006
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 28/02/07 to 31/07/07
filed on: 5th, June 2006
|
accounts |
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 28th, March 2006
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 28th, March 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, February 2006
|
incorporation |
|
NEWINC |
Certificate of incorporation
filed on: 22nd, February 2006
|
incorporation |
Free Download
(16 pages)
|