TYRONE PROPERTIES LIMITED

04883926
25 FARRINGDON STREET LONDON EC4A 4AB

Documents

Documents
Date Category Description Pages
30 Nov 2012 gazette Gazette Dissolved Liquidation 1 Buy now
31 Aug 2012 insolvency Liquidation Compulsory Return Final Meeting 1 Buy now
08 Dec 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
30 Nov 2010 insolvency Liquidation Compulsory Appointment Liquidator 1 Buy now
12 May 2010 officers Termination of appointment of director (Ruth Ndiweni) 1 Buy now
12 May 2010 officers Termination of appointment of director (Grahame Ralph) 1 Buy now
30 Mar 2010 insolvency Liquidation Compulsory Winding Up Order 1 Buy now
19 Feb 2010 officers Termination of appointment of director (Pravin Sodha) 1 Buy now
19 Jan 2010 gazette Gazette Notice Compulsory 1 Buy now
08 Jul 2009 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
07 Jul 2009 officers Director appointed mr pravin sodha 1 Buy now
07 Jul 2009 gazette Gazette Notice Compulsory 1 Buy now
12 Jun 2009 address Registered office changed on 12/06/2009 from albany house 82-84 south end croydon surrey CR0 1DQ 1 Buy now
11 May 2009 officers Appointment Terminated Director pravin sodha 1 Buy now
11 May 2009 officers Director appointed ruth ndiweni 2 Buy now
22 Apr 2009 officers Appointment Terminated Secretary darren pitcher 1 Buy now
09 Apr 2009 officers Appointment Terminated Director smithin charles 1 Buy now
20 Feb 2009 officers Director appointed martin laryea 1 Buy now
17 Feb 2009 officers Appointment Terminated Director alicia johnson 1 Buy now
09 Jan 2009 officers Appointment Terminated Director anthony mccalla 1 Buy now
30 Dec 2008 auditors Auditors Resignation Company 2 Buy now
21 Dec 2008 officers Director appointed alicia johnson 1 Buy now
21 Nov 2008 officers Appointment Terminated Director darren pitcher 1 Buy now
25 Sep 2008 annual-return Return made up to 30/04/08; full list of members 4 Buy now
14 Aug 2008 officers Appointment Terminated Director robin wilson 1 Buy now
14 Aug 2008 officers Appointment Terminated Director dean upton 1 Buy now
13 Aug 2008 officers Director appointed smithin charles 1 Buy now
08 Aug 2008 officers Director appointed anthony mccalla 2 Buy now
31 Jul 2008 officers Director appointed pravin sodha 1 Buy now
21 Jul 2008 address Registered office changed on 21/07/2008 from 29/30 fitzroy square london W1T 6LQ 1 Buy now
23 Jun 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 1 Buy now
23 Jun 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 1 Buy now
23 Jun 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 1 Buy now
23 Jun 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 1 Buy now
23 Jun 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 1 Buy now
04 Jun 2008 insolvency Notice of ceasing to act as receiver or manager 1 Buy now
04 Jun 2008 insolvency Notice of ceasing to act as receiver or manager 1 Buy now
04 Jun 2008 insolvency Notice of ceasing to act as receiver or manager 1 Buy now
28 May 2008 mortgage Particulars of a mortgage or charge / charge no: 17 3 Buy now
28 May 2008 mortgage Particulars of a mortgage or charge / charge no: 18 3 Buy now
13 May 2008 officers Director appointed darren peter pitcher 1 Buy now
22 Apr 2008 officers Secretary appointed darren peter pitcher 2 Buy now
08 Apr 2008 insolvency Notice of appointment of receiver or manager 1 Buy now
08 Apr 2008 insolvency Notice of appointment of receiver or manager 1 Buy now
08 Apr 2008 insolvency Notice of appointment of receiver or manager 1 Buy now
11 Mar 2008 officers Appointment Terminated Secretary samantha gregory 1 Buy now
22 Jan 2008 officers Director resigned 1 Buy now
26 Sep 2007 mortgage Particulars of mortgage/charge 3 Buy now
04 Sep 2007 mortgage Particulars of mortgage/charge 3 Buy now
23 May 2007 annual-return Return made up to 30/04/07; full list of members 3 Buy now
24 Jan 2007 accounts Annual Accounts 15 Buy now
08 Jan 2007 officers New director appointed 2 Buy now
08 Jan 2007 officers New director appointed 2 Buy now
28 Dec 2006 officers New director appointed 1 Buy now
07 Dec 2006 mortgage Particulars of mortgage/charge 4 Buy now
07 Dec 2006 mortgage Particulars of mortgage/charge 4 Buy now
20 Oct 2006 annual-return Return made up to 01/09/06; full list of members 2 Buy now
13 Oct 2006 mortgage Particulars of mortgage/charge 4 Buy now
13 Oct 2006 mortgage Particulars of mortgage/charge 4 Buy now
01 Aug 2006 accounts Annual Accounts 8 Buy now
01 Aug 2006 accounts Annual Accounts 5 Buy now
27 Apr 2006 address Registered office changed on 27/04/06 from: 29 oaklands way wallington surrey SM6 9RR 1 Buy now
06 Feb 2006 accounts Accounting reference date shortened from 30/09/05 to 30/04/05 1 Buy now
19 Oct 2005 annual-return Return made up to 01/09/05; full list of members 2 Buy now
19 Oct 2005 officers New secretary appointed 1 Buy now
25 May 2005 officers Secretary resigned 1 Buy now
06 May 2005 mortgage Particulars of mortgage/charge 4 Buy now
06 May 2005 mortgage Particulars of mortgage/charge 4 Buy now
16 Dec 2004 mortgage Particulars of mortgage/charge 4 Buy now
16 Dec 2004 mortgage Particulars of mortgage/charge 4 Buy now
16 Dec 2004 mortgage Particulars of mortgage/charge 4 Buy now
16 Dec 2004 mortgage Particulars of mortgage/charge 4 Buy now
30 Nov 2004 mortgage Particulars of mortgage/charge 4 Buy now
30 Nov 2004 mortgage Particulars of mortgage/charge 4 Buy now
12 Nov 2004 capital Ad 08/11/04--------- £ si 98@1=98 £ ic 2/100 2 Buy now
02 Nov 2004 annual-return Return made up to 01/09/04; full list of members 2 Buy now
02 Oct 2004 mortgage Particulars of mortgage/charge 4 Buy now
02 Oct 2004 mortgage Particulars of mortgage/charge 4 Buy now
30 Oct 2003 address Registered office changed on 30/10/03 from: 44 upper belgrave road clifton bristol BS8 2XN 1 Buy now
30 Oct 2003 officers New secretary appointed 2 Buy now
30 Oct 2003 officers New director appointed 2 Buy now
10 Sep 2003 officers Secretary resigned 1 Buy now
10 Sep 2003 officers Director resigned 1 Buy now
01 Sep 2003 incorporation Incorporation Company 6 Buy now