LOST PROPERTY LIMITED

03382100
. PHILIPS PARK ROAD BESWICK MANCHESTER M11 3FU

Documents

Documents
Date Category Description Pages
25 Apr 2017 gazette Gazette Dissolved Compulsory 1 Buy now
07 Feb 2017 gazette Gazette Notice Compulsory 1 Buy now
30 Jun 2016 annual-return Annual Return 7 Buy now
26 Nov 2015 accounts Annual Accounts 1 Buy now
20 Nov 2015 accounts Annual Accounts 1 Buy now
08 Jul 2015 annual-return Annual Return 5 Buy now
06 Jun 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Mar 2015 gazette Gazette Notice Compulsory 1 Buy now
05 Jun 2014 annual-return Annual Return 5 Buy now
30 May 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
11 Jun 2013 annual-return Annual Return 5 Buy now
23 May 2013 accounts Annual Accounts 4 Buy now
24 Jul 2012 annual-return Annual Return 5 Buy now
31 May 2012 accounts Annual Accounts 5 Buy now
06 Jun 2011 annual-return Annual Return 5 Buy now
31 May 2011 accounts Annual Accounts 5 Buy now
02 Sep 2010 accounts Annual Accounts 8 Buy now
04 Aug 2010 annual-return Annual Return 5 Buy now
04 Aug 2010 officers Change of particulars for director (Doreen Swift) 2 Buy now
04 Aug 2010 officers Change of particulars for director (Craig Swift) 2 Buy now
04 Aug 2010 officers Change of particulars for director (Nigel Smith) 2 Buy now
04 Aug 2010 officers Change of particulars for secretary (Miss Anne Margaret Murray) 1 Buy now
17 Sep 2009 accounts Annual Accounts 8 Buy now
10 Jun 2009 annual-return Return made up to 05/06/09; full list of members 6 Buy now
10 Jun 2009 address Registered office changed on 10/06/2009 from c/o freedman frankl & taylor reedham house 31 king street west manchester lancashire M3 2PJ 1 Buy now
03 Sep 2008 annual-return Return made up to 05/06/08; full list of members 6 Buy now
03 Sep 2008 officers Director's change of particulars / nigel smith / 31/03/2008 1 Buy now
01 Jul 2008 accounts Annual Accounts 8 Buy now
28 Jun 2007 annual-return Return made up to 05/06/07; full list of members 4 Buy now
19 Mar 2007 accounts Annual Accounts 14 Buy now
27 Jul 2006 capital Ad 09/06/06--------- £ si 196@1=196 £ ic 200/396 2 Buy now
04 Jul 2006 annual-return Return made up to 05/06/06; full list of members 4 Buy now
06 May 2006 mortgage Particulars of mortgage/charge 3 Buy now
24 Apr 2006 accounts Annual Accounts 8 Buy now
06 Apr 2006 officers Director's particulars changed 1 Buy now
13 Jul 2005 annual-return Return made up to 05/06/05; full list of members 8 Buy now
30 Jun 2005 accounts Annual Accounts 7 Buy now
09 Dec 2004 accounts Accounting reference date extended from 31/07/04 to 31/08/04 1 Buy now
26 Jul 2004 annual-return Return made up to 05/06/04; full list of members 9 Buy now
24 May 2004 accounts Annual Accounts 7 Buy now
06 Jun 2003 annual-return Return made up to 05/06/03; full list of members 9 Buy now
09 Apr 2003 accounts Annual Accounts 6 Buy now
08 Apr 2003 address Registered office changed on 08/04/03 from: precision printing plates LTD phillips park road beswick manchester M11 3FU 1 Buy now
11 Jul 2002 annual-return Return made up to 05/06/02; full list of members 9 Buy now
06 Jun 2002 accounts Annual Accounts 6 Buy now
03 Aug 2001 accounts Annual Accounts 10 Buy now
26 Jun 2001 annual-return Return made up to 05/06/01; full list of members 8 Buy now
02 Mar 2001 mortgage Particulars of mortgage/charge 3 Buy now
24 Feb 2001 mortgage Particulars of mortgage/charge 3 Buy now
24 Feb 2001 mortgage Particulars of mortgage/charge 3 Buy now
19 Sep 2000 mortgage Particulars of mortgage/charge 7 Buy now
01 Sep 2000 mortgage Particulars of mortgage/charge 3 Buy now
01 Sep 2000 mortgage Particulars of mortgage/charge 3 Buy now
01 Aug 2000 mortgage Particulars of mortgage/charge 3 Buy now
01 Aug 2000 mortgage Particulars of mortgage/charge 3 Buy now
25 Jul 2000 officers New secretary appointed 2 Buy now
25 Jul 2000 officers Secretary resigned 1 Buy now
21 Jul 2000 mortgage Particulars of mortgage/charge 3 Buy now
27 Jun 2000 mortgage Particulars of mortgage/charge 3 Buy now
27 Jun 2000 mortgage Particulars of mortgage/charge 3 Buy now
27 Jun 2000 mortgage Particulars of mortgage/charge 3 Buy now
27 Jun 2000 mortgage Particulars of mortgage/charge 3 Buy now
27 Jun 2000 mortgage Particulars of mortgage/charge 3 Buy now
27 Jun 2000 annual-return Return made up to 05/06/00; full list of members 8 Buy now
14 Jan 2000 accounts Annual Accounts 4 Buy now
15 Jun 1999 annual-return Return made up to 05/06/99; full list of members 6 Buy now
04 Sep 1998 accounts Annual Accounts 1 Buy now
25 Jun 1998 annual-return Return made up to 05/06/98; full list of members 6 Buy now
05 Jul 1997 accounts Accounting reference date extended from 30/06/98 to 31/07/98 1 Buy now
05 Jul 1997 capital Ad 05/06/97--------- £ si 3@1=3 £ ic 1/4 2 Buy now
13 Jun 1997 officers Director resigned 1 Buy now
13 Jun 1997 officers Secretary resigned 1 Buy now
13 Jun 1997 officers New secretary appointed;new director appointed 2 Buy now
13 Jun 1997 officers New director appointed 2 Buy now
13 Jun 1997 officers New director appointed 2 Buy now
13 Jun 1997 officers New director appointed 2 Buy now
11 Jun 1997 address Registered office changed on 11/06/97 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER 1 Buy now
05 Jun 1997 incorporation Incorporation Company 10 Buy now