PROPERTY INVESTORS GUILD (LONDON) LIMITED

06224787
26 HEATH DRIVE ROMFORD RM2 5QJ

Documents

Documents
Date Category Description Pages
24 Apr 2018 gazette Gazette Dissolved Compulsory 1 Buy now
06 Feb 2018 gazette Gazette Notice Compulsory 1 Buy now
16 Nov 2017 accounts Annual Accounts 2 Buy now
14 Dec 2016 accounts Annual Accounts 3 Buy now
07 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Dec 2015 annual-return Annual Return 3 Buy now
29 Dec 2015 accounts Annual Accounts 3 Buy now
29 Dec 2014 annual-return Annual Return 3 Buy now
29 Dec 2014 accounts Annual Accounts 3 Buy now
19 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jun 2014 officers Termination of appointment of director (Atif Manzoor) 1 Buy now
28 Apr 2014 officers Appointment of director (Mr Atif Manzoor) 2 Buy now
19 Dec 2013 accounts Annual Accounts 3 Buy now
13 Nov 2013 annual-return Annual Return 3 Buy now
05 Jun 2013 officers Termination of appointment of director (Nadia Girardot) 1 Buy now
05 Jun 2013 officers Appointment of director (Mr Savvas Christodoulou) 2 Buy now
23 May 2013 mortgage Statement of satisfaction of a charge 3 Buy now
06 Apr 2013 mortgage Statement of satisfaction of a charge 6 Buy now
06 Apr 2013 mortgage Statement of satisfaction of a charge 4 Buy now
06 Apr 2013 mortgage Statement of satisfaction of a charge 4 Buy now
08 Feb 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
30 Jan 2013 accounts Annual Accounts 4 Buy now
17 Jan 2013 mortgage Particulars of a mortgage or charge 10 Buy now
17 Jan 2013 mortgage Particulars of a mortgage or charge 10 Buy now
05 Jan 2013 mortgage Particulars of a mortgage or charge 11 Buy now
09 Nov 2012 annual-return Annual Return 3 Buy now
02 Apr 2012 annual-return Annual Return 3 Buy now
27 Jan 2012 accounts Annual Accounts 4 Buy now
24 Jan 2012 annual-return Annual Return 3 Buy now
21 Dec 2011 officers Termination of appointment of director (Atif Manzoor) 1 Buy now
21 Dec 2011 officers Termination of appointment of secretary (Ms Magdalena Szot) 1 Buy now
21 Dec 2011 officers Appointment of director (Miss Nadia Alexnadra Girardot) 2 Buy now
21 Dec 2011 officers Appointment of secretary (Miss Nadia Alexandra Girardot) 1 Buy now
21 Oct 2011 mortgage Particulars of a mortgage or charge 5 Buy now
21 Oct 2011 mortgage Particulars of a mortgage or charge 5 Buy now
21 Oct 2011 mortgage Particulars of a mortgage or charge 5 Buy now
01 Oct 2011 mortgage Particulars of a mortgage or charge 5 Buy now
06 Sep 2011 annual-return Annual Return 3 Buy now
20 May 2011 annual-return Annual Return 3 Buy now
20 May 2011 officers Appointment of corporate secretary (Ms Magdalena Szot) 2 Buy now
19 May 2011 officers Termination of appointment of secretary (Nadia Girardot) 1 Buy now
13 Jan 2011 officers Termination of appointment of secretary (Atif Manzoor) 1 Buy now
13 Jan 2011 officers Appointment of secretary (Miss Nadia Girardot) 1 Buy now
13 Jan 2011 officers Termination of appointment of director (Michael Ashworth) 1 Buy now
12 Jan 2011 accounts Annual Accounts 4 Buy now
02 Aug 2010 officers Appointment of director (Mr Atif Manzoor) 2 Buy now
07 Jun 2010 annual-return Annual Return 4 Buy now
22 Jan 2010 accounts Annual Accounts 2 Buy now
22 Jun 2009 annual-return Return made up to 24/04/09; full list of members 3 Buy now
12 May 2009 address Registered office changed on 12/05/2009 from c/o ashworth & co, old fairfield brompton regis dulverton somerset TA22 9NL 1 Buy now
22 Oct 2008 accounts Annual Accounts 2 Buy now
30 Apr 2008 annual-return Return made up to 24/04/08; full list of members 3 Buy now
30 Apr 2008 officers Appointment terminated director savvas christodoulou 1 Buy now
26 Mar 2008 officers Director appointed michael grahame ashworth 2 Buy now
26 Mar 2008 officers Appointment terminated director paul christodoulou 1 Buy now
18 Feb 2008 officers New director appointed 2 Buy now
24 Apr 2007 incorporation Incorporation Company 19 Buy now