BANJO PROPERTIES LIMITED

04331039
1 WHITEGATE GARDENS HARROW MIDDLESEX HA3 6BW HA3 6BW

Documents

Documents
Date Category Description Pages
09 Aug 2011 gazette Gazette Dissolved Voluntary 1 Buy now
26 Apr 2011 gazette Gazette Notice Voluntary 1 Buy now
18 Apr 2011 dissolution Dissolution Application Strike Off Company 6 Buy now
31 Jan 2011 annual-return Annual Return 6 Buy now
21 Apr 2010 accounts Annual Accounts 5 Buy now
15 Dec 2009 annual-return Annual Return 6 Buy now
15 Dec 2009 officers Change of particulars for director (Joan Deak) 2 Buy now
15 Dec 2009 officers Change of particulars for director (Barbara Judy Weintroub) 2 Buy now
03 Jun 2009 accounts Annual Accounts 5 Buy now
16 Feb 2009 annual-return Return made up to 29/11/08; full list of members 4 Buy now
02 Jul 2008 accounts Annual Accounts 6 Buy now
20 Mar 2008 address Registered office changed on 20/03/2008 from chase green house 42 chase side enfield middlesex EN2 6NF 1 Buy now
11 Dec 2007 annual-return Return made up to 29/11/07; full list of members 3 Buy now
26 Sep 2007 accounts Annual Accounts 6 Buy now
12 Jun 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
18 Dec 2006 annual-return Return made up to 29/11/06; full list of members 3 Buy now
18 Sep 2006 accounts Annual Accounts 5 Buy now
01 Dec 2005 annual-return Return made up to 29/11/05; full list of members 8 Buy now
29 Sep 2005 accounts Annual Accounts 5 Buy now
23 Nov 2004 annual-return Return made up to 29/11/04; full list of members 8 Buy now
10 Jun 2004 accounts Annual Accounts 5 Buy now
27 Jan 2004 mortgage Particulars of mortgage/charge 3 Buy now
21 Nov 2003 annual-return Return made up to 29/11/03; full list of members 8 Buy now
03 May 2003 accounts Annual Accounts 5 Buy now
11 Dec 2002 annual-return Return made up to 29/11/02; full list of members 6 Buy now
18 Nov 2002 capital Ad 21/10/02--------- £ si 98@1=98 £ ic 2/100 3 Buy now
23 Jul 2002 mortgage Particulars of mortgage/charge 3 Buy now
05 Feb 2002 officers New secretary appointed;new director appointed 2 Buy now
05 Feb 2002 officers New director appointed 2 Buy now
05 Feb 2002 address Registered office changed on 05/02/02 from: chase green house 42 chase side enfield middlesex EN2 6NF 1 Buy now
17 Jan 2002 change-of-name Certificate Change Of Name Company 2 Buy now
07 Dec 2001 address Registered office changed on 07/12/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW 2 Buy now
07 Dec 2001 officers Director resigned 2 Buy now
07 Dec 2001 officers Secretary resigned 2 Buy now
29 Nov 2001 incorporation Incorporation Company 16 Buy now