FIRST PROPERTY GENERAL PARTNER (NOMINEE) LIMITED

05530936
FIRST FLOOR 58 HAGLEY ROAD STOURBRIDGE WEST MIDLANDS DY8 1QD

Documents

Documents
Date Category Description Pages
03 May 2015 gazette Gazette Dissolved Liquidation 1 Buy now
03 Feb 2015 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 12 Buy now
27 Mar 2014 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 4 Buy now
27 Mar 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
27 Mar 2014 resolution Resolution 1 Buy now
07 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Jan 2014 mortgage Statement of satisfaction of a charge 1 Buy now
20 Jan 2014 mortgage Statement of satisfaction of a charge 1 Buy now
20 Jan 2014 mortgage Statement of satisfaction of a charge 2 Buy now
27 Dec 2013 accounts Annual Accounts 12 Buy now
08 Aug 2013 annual-return Annual Return 4 Buy now
25 Jul 2013 miscellaneous Miscellaneous 1 Buy now
18 Jun 2013 mortgage Statement of release/cease from a charge 2 Buy now
11 Jun 2013 auditors Auditors Resignation Company 1 Buy now
16 Jan 2013 accounts Annual Accounts 5 Buy now
14 Aug 2012 annual-return Annual Return 4 Buy now
01 May 2012 miscellaneous Miscellaneous 1 Buy now
09 Aug 2011 annual-return Annual Return 3 Buy now
09 Aug 2011 officers Change of particulars for director (Mr George Richard Wingfield Digby) 2 Buy now
08 Aug 2011 accounts Annual Accounts 4 Buy now
26 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Sep 2010 officers Change of particulars for director (Mr Benyamin Naeem Habib) 2 Buy now
16 Aug 2010 accounts Annual Accounts 4 Buy now
09 Aug 2010 annual-return Annual Return 4 Buy now
03 Nov 2009 officers Appointment of secretary (Mrs Jill Alexandra Holmes) 1 Buy now
03 Nov 2009 officers Termination of appointment of secretary (Alec Banyard) 1 Buy now
03 Nov 2009 officers Change of particulars for director (Mr Benyamin Naeem Habib) 2 Buy now
02 Sep 2009 annual-return Return made up to 08/08/09; full list of members 3 Buy now
06 Aug 2009 accounts Annual Accounts 4 Buy now
20 Aug 2008 annual-return Return made up to 08/08/08; full list of members 3 Buy now
19 Aug 2008 accounts Annual Accounts 4 Buy now
19 Dec 2007 accounts Annual Accounts 4 Buy now
28 Aug 2007 annual-return Return made up to 08/08/07; full list of members 2 Buy now
03 May 2007 mortgage Particulars of mortgage/charge 3 Buy now
03 May 2007 mortgage Particulars of mortgage/charge 3 Buy now
19 Aug 2006 mortgage Particulars of mortgage/charge 7 Buy now
10 Aug 2006 annual-return Return made up to 08/08/06; full list of members 2 Buy now
07 Aug 2006 accounts Annual Accounts 4 Buy now
12 Sep 2005 officers New director appointed 2 Buy now
12 Sep 2005 officers New secretary appointed 1 Buy now
12 Sep 2005 officers Director resigned 1 Buy now
12 Sep 2005 officers Secretary resigned 1 Buy now
12 Sep 2005 accounts Accounting reference date shortened from 31/08/06 to 31/03/06 1 Buy now
12 Sep 2005 officers New director appointed 2 Buy now
12 Sep 2005 address Registered office changed on 12/09/05 from: 1 st james court whitefriars norwich norfolk NR3 1RU 1 Buy now
08 Aug 2005 incorporation Incorporation Company 19 Buy now