PROPERTIES - SL LIMITED

05293078
9TH FLOOR BOND COURT LEEDS LS1 2JZ LS1 2JZ

Documents

Documents
Date Category Description Pages
13 Mar 2012 gazette Gazette Dissolved Liquidation 1 Buy now
13 Dec 2011 insolvency Liquidation Compulsory Return Final Meeting 1 Buy now
12 Aug 2010 insolvency Liquidation Compulsory Winding Up Order 1 Buy now
16 Oct 2009 insolvency Liquidation Compulsory Appointment Liquidator 1 Buy now
16 Oct 2009 insolvency Liquidation Compulsory Winding Up Order 1 Buy now
16 Oct 2009 insolvency Liquidation In Administration Progress Report With Brought Down Date 6 Buy now
16 Oct 2009 insolvency Liquidation In Administration Court Order Ending Administration 7 Buy now
14 May 2009 insolvency Liquidation In Administration Progress Report With Brought Down Date 5 Buy now
20 Apr 2009 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 6 Buy now
08 Dec 2008 insolvency Liquidation In Administration Proposals 9 Buy now
04 Dec 2008 address Registered office changed on 04/12/2008 from 2 brewery wharf kendall street leeds west yorkshire LS10 1JR 1 Buy now
27 Oct 2008 officers Appointment Terminated Secretary paul cooper 1 Buy now
20 Oct 2008 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
03 Jun 2008 accounts Annual Accounts 11 Buy now
03 Jun 2008 resolution Resolution 1 Buy now
01 May 2008 resolution Resolution 5 Buy now
10 Apr 2008 auditors Auditors Resignation Company 1 Buy now
08 Apr 2008 officers Director's Change of Particulars / simon morris / 01/01/2008 / HouseName/Number was: , now: 2; Street was: 15 syke lane, now: brewery wharf; Area was: , now: kendell st; Post Code was: LS14 3BH, now: LS10 1JR 1 Buy now
29 Jan 2008 officers Director resigned 1 Buy now
12 Dec 2007 annual-return Return made up to 22/11/07; full list of members 2 Buy now
21 Sep 2007 change-of-name Certificate Change Of Name Company 2 Buy now
23 Aug 2007 accounts Annual Accounts 11 Buy now
28 Jun 2007 address Registered office changed on 28/06/07 from: dunbar house sheepscar court meanwood road leeds west yorkshire LS7 2BB 1 Buy now
06 Jun 2007 officers New secretary appointed 2 Buy now
17 May 2007 officers Secretary resigned;director resigned 1 Buy now
12 Apr 2007 annual-return Return made up to 22/11/06; full list of members 2 Buy now
08 Aug 2006 auditors Auditors Resignation Company 1 Buy now
06 Jun 2006 accounts Annual Accounts 6 Buy now
28 Mar 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
01 Feb 2006 officers New director appointed 2 Buy now
01 Feb 2006 officers New secretary appointed;new director appointed 2 Buy now
01 Feb 2006 officers Secretary resigned 1 Buy now
06 Dec 2005 annual-return Return made up to 22/11/05; full list of members 6 Buy now
08 Dec 2004 accounts Accounting reference date shortened from 30/11/05 to 31/07/05 1 Buy now
02 Dec 2004 officers Secretary resigned 1 Buy now
02 Dec 2004 officers Director resigned 1 Buy now
02 Dec 2004 officers New secretary appointed 2 Buy now
02 Dec 2004 officers New director appointed 2 Buy now
02 Dec 2004 address Registered office changed on 02/12/04 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
22 Nov 2004 incorporation Incorporation Company 16 Buy now