GREIT PROPERTIES LIMITED

05789355
KPMG LLP 15 CANADA SQUARE CANARY WHARF LONDON E14 5GL

Documents

Documents
Date Category Description Pages
12 Feb 2016 gazette Gazette Dissolved Liquidation 1 Buy now
26 Jan 2016 officers Termination of appointment of director (Andrew Rolland Cunningham) 2 Buy now
26 Jan 2016 officers Appointment of director (Helen Christine Gordon) 3 Buy now
12 Nov 2015 insolvency Liquidation Voluntary Members Return Of Final Meeting 4 Buy now
10 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
02 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
01 Dec 2014 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
01 Dec 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
01 Dec 2014 resolution Resolution 1 Buy now
23 Oct 2014 annual-return Annual Return 5 Buy now
30 Jun 2014 accounts Annual Accounts 6 Buy now
18 Oct 2013 annual-return Annual Return 5 Buy now
27 Feb 2013 accounts Annual Accounts 6 Buy now
15 Nov 2012 officers Change of particulars for director (Mr Nicholas Peter On) 2 Buy now
09 Oct 2012 annual-return Annual Return 5 Buy now
10 Aug 2012 officers Change of particulars for director (Mr Andrew Rolland Cunningham) 2 Buy now
11 May 2012 accounts Annual Accounts 6 Buy now
23 Dec 2011 officers Change of particulars for director (Nicholas Peter On) 2 Buy now
13 Oct 2011 annual-return Annual Return 5 Buy now
24 May 2011 officers Change of particulars for director (Nicholas Peter On) 2 Buy now
23 Feb 2011 accounts Annual Accounts 7 Buy now
12 Oct 2010 annual-return Annual Return 5 Buy now
24 Sep 2010 officers Change of particulars for director (Nick On) 3 Buy now
03 Nov 2009 accounts Annual Accounts 6 Buy now
29 Oct 2009 officers Termination of appointment of director (Rupert Dickinson) 2 Buy now
20 Oct 2009 annual-return Annual Return 4 Buy now
04 Apr 2009 accounts Annual Accounts 6 Buy now
30 Jan 2009 officers Director appointed nick on 7 Buy now
22 Dec 2008 officers Appointment terminated secretary marie glanville 1 Buy now
19 Dec 2008 officers Secretary appointed michael patrick windle 1 Buy now
04 Nov 2008 officers Director's change of particulars / andrew cunningham / 03/10/2008 1 Buy now
09 Oct 2008 annual-return Return made up to 30/09/08; full list of members 3 Buy now
23 Apr 2008 officers Director's change of particulars / andrew cunningham / 22/04/2008 1 Buy now
27 Mar 2008 accounts Annual Accounts 6 Buy now
01 Nov 2007 officers Director's particulars changed 1 Buy now
31 Oct 2007 officers Director's particulars changed 1 Buy now
09 Oct 2007 annual-return Return made up to 30/09/07; full list of members 2 Buy now
03 Aug 2007 accounts Annual Accounts 6 Buy now
24 Apr 2007 annual-return Return made up to 21/04/07; full list of members 2 Buy now
27 Sep 2006 accounts Accounting reference date shortened from 30/04/07 to 30/09/06 1 Buy now
01 Aug 2006 officers Secretary resigned 1 Buy now
01 Aug 2006 officers New secretary appointed 2 Buy now
12 May 2006 incorporation Memorandum Articles 4 Buy now
11 May 2006 officers New director appointed 7 Buy now
11 May 2006 officers New director appointed 7 Buy now
11 May 2006 officers New secretary appointed 2 Buy now
11 May 2006 officers Director resigned 1 Buy now
11 May 2006 officers Secretary resigned 1 Buy now
11 May 2006 address Registered office changed on 11/05/06 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB 1 Buy now
28 Apr 2006 change-of-name Certificate Change Of Name Company 2 Buy now
21 Apr 2006 incorporation Incorporation Company 15 Buy now