C & R PROPERTY (SALES) LTD

05224421
62 SEYMOUR GROVE OLD TRAFFORD MANCHESTER M16 0LN M16 0LN

Documents

Documents
Date Category Description Pages
02 Oct 2012 gazette Gazette Dissolved Compulsory 1 Buy now
19 Jun 2012 gazette Gazette Notice Compulsory 1 Buy now
08 Dec 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
01 Nov 2011 gazette Gazette Notice Compulsory 1 Buy now
16 Sep 2011 officers Termination of appointment of director (Gurmet Lal Singh) 1 Buy now
16 Sep 2011 officers Termination of appointment of director (George Krishnan Singh) 1 Buy now
08 Sep 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
22 Sep 2010 annual-return Annual Return 4 Buy now
22 Sep 2010 officers Change of particulars for director (Gurmet Lal Singh) 2 Buy now
31 Jan 2010 accounts Annual Accounts 3 Buy now
15 Sep 2009 annual-return Return made up to 07/09/09; full list of members 4 Buy now
15 Sep 2009 officers Appointment Terminated Secretary george singh 1 Buy now
17 Jun 2009 accounts Annual Accounts 4 Buy now
20 Mar 2009 change-of-name Certificate Change Of Name Company 2 Buy now
25 Sep 2008 annual-return Return made up to 07/09/08; full list of members 4 Buy now
24 Jul 2008 accounts Annual Accounts 10 Buy now
17 Sep 2007 annual-return Return made up to 07/09/07; full list of members 2 Buy now
04 Apr 2007 officers New director appointed 1 Buy now
04 Apr 2007 officers New secretary appointed 1 Buy now
04 Apr 2007 officers New director appointed 1 Buy now
03 Apr 2007 officers Director resigned 1 Buy now
24 Nov 2006 annual-return Return made up to 07/09/06; full list of members 2 Buy now
20 Oct 2006 annual-return Return made up to 07/09/05; full list of members 2 Buy now
17 Oct 2006 accounts Annual Accounts 2 Buy now
09 Oct 2006 officers New director appointed 1 Buy now
09 Oct 2006 officers Director resigned 1 Buy now
09 Oct 2006 officers Secretary resigned 1 Buy now
06 Jun 2006 officers Director resigned 1 Buy now
06 Jun 2006 officers Secretary resigned 1 Buy now
30 Jan 2006 address Registered office changed on 30/01/06 from: 85 givendale drive manchester M8 4 pz 1 Buy now
21 Nov 2005 accounts Annual Accounts 10 Buy now
29 Sep 2005 officers New director appointed 2 Buy now
29 Sep 2005 officers Director resigned 1 Buy now
07 Jan 2005 officers New director appointed 1 Buy now
07 Jan 2005 officers New secretary appointed 1 Buy now
07 Sep 2004 incorporation Incorporation Company 14 Buy now