URWI PROPERTIES LIMITED

04610828
5 OLD BAILEY LONDON EC4M 7BA

Documents

Documents
Date Category Description Pages
11 Jun 2013 gazette Gazette Dissolved Voluntary 1 Buy now
26 Feb 2013 gazette Gazette Notice Voluntary 1 Buy now
15 Feb 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
07 Dec 2012 annual-return Annual Return 4 Buy now
07 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Apr 2012 officers Termination of appointment of director (Kirsty Elizabeth Murray) 1 Buy now
05 Jan 2012 annual-return Annual Return 5 Buy now
05 Jan 2012 officers Change of particulars for director (Kirsty Elizabeth Hamilton) 2 Buy now
05 Jan 2012 officers Change of particulars for secretary (Kirsty Elizabeth Hamilton) 1 Buy now
03 Jan 2012 accounts Annual Accounts 5 Buy now
29 Sep 2011 officers Termination of appointment of secretary (Brendan O'grady) 2 Buy now
09 Sep 2011 accounts Change Account Reference Date Company Previous Extended 3 Buy now
19 Jul 2011 officers Appointment of director (James Cairns Mcmahon) 3 Buy now
19 Jul 2011 officers Appointment of director (Kirsty Elizabeth Hamilton) 3 Buy now
11 Jul 2011 officers Appointment of secretary (Kirsty Elizabeth Hamilton) 3 Buy now
11 Jul 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
11 Jul 2011 officers Termination of appointment of director (Timothy Walton) 2 Buy now
11 Jul 2011 officers Termination of appointment of director 2 Buy now
11 Jul 2011 officers Termination of appointment of director (Nicholas Alford) 2 Buy now
11 Jul 2011 officers Termination of appointment of secretary (Daniel Whitby) 2 Buy now
07 Jul 2011 resolution Resolution 2 Buy now
07 Jul 2011 change-of-name Change Of Name Notice 2 Buy now
08 Jun 2011 officers Termination of appointment of director (Richard Margree) 2 Buy now
28 Feb 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
20 Jan 2011 annual-return Annual Return 6 Buy now
08 Jul 2010 accounts Annual Accounts 5 Buy now
30 Jan 2010 officers Change of particulars for director (Nicholas Brian Treseder Alford) 3 Buy now
19 Jan 2010 annual-return Annual Return 5 Buy now
02 Nov 2009 mortgage Particulars of a mortgage or charge 13 Buy now
16 Sep 2009 accounts Annual Accounts 5 Buy now
31 Jan 2009 officers Appointment Terminated Director brendan o'grady 1 Buy now
31 Jan 2009 officers Secretary appointed daniel whitby 2 Buy now
10 Dec 2008 annual-return Return made up to 06/12/08; full list of members 4 Buy now
27 Oct 2008 accounts Annual Accounts 11 Buy now
06 Feb 2008 officers Director's particulars changed 1 Buy now
06 Dec 2007 annual-return Return made up to 06/12/07; full list of members 2 Buy now
01 Nov 2007 officers New secretary appointed 1 Buy now
29 Oct 2007 officers Secretary resigned 1 Buy now
19 Oct 2007 accounts Annual Accounts 5 Buy now
13 Sep 2007 officers New director appointed 1 Buy now
07 Sep 2007 address Registered office changed on 07/09/07 from: 6 cavendish place london W1G 9NB 1 Buy now
30 Aug 2007 officers New director appointed 3 Buy now
02 Aug 2007 officers Director resigned 1 Buy now
02 Aug 2007 officers Director resigned 1 Buy now
12 Mar 2007 officers Secretary resigned 1 Buy now
12 Mar 2007 officers New secretary appointed 2 Buy now
04 Jan 2007 annual-return Return made up to 06/12/06; full list of members 2 Buy now
31 Jul 2006 accounts Annual Accounts 4 Buy now
19 Jun 2006 officers Secretary's particulars changed 1 Buy now
14 Dec 2005 annual-return Return made up to 06/12/05; full list of members 2 Buy now
25 Jun 2005 accounts Annual Accounts 4 Buy now
25 Jun 2005 officers Director resigned 1 Buy now
04 Jan 2005 annual-return Return made up to 06/12/04; full list of members 9 Buy now
04 Jan 2005 officers Director resigned 1 Buy now
22 Jul 2004 accounts Annual Accounts 4 Buy now
10 Dec 2003 annual-return Return made up to 06/12/03; full list of members 9 Buy now
20 Aug 2003 officers New director appointed 2 Buy now
24 Jun 2003 officers New director appointed 2 Buy now
24 Jun 2003 officers New director appointed 2 Buy now
24 Jun 2003 officers New director appointed 2 Buy now
12 Feb 2003 change-of-name Certificate Change Of Name Company 2 Buy now
27 Jan 2003 address Registered office changed on 27/01/03 from: 6 cavendish square london W1G 9NB 1 Buy now
14 Jan 2003 address Registered office changed on 14/01/03 from: broadwalk house 5 appold street london EC2A 2HA 1 Buy now
09 Jan 2003 address Registered office changed on 09/01/03 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
09 Jan 2003 officers New secretary appointed 2 Buy now
09 Jan 2003 officers New director appointed 6 Buy now
09 Jan 2003 officers New director appointed 5 Buy now
06 Jan 2003 officers Secretary resigned 1 Buy now
06 Jan 2003 officers Director resigned 1 Buy now
06 Dec 2002 incorporation Incorporation Company 17 Buy now