EMPIRE PROPERTY (UK) LIMITED

06361049
1 THE EMBANKMENT NEVILLE STREET LEEDS WEST YORKSHIRE LS1 4DW LS1 4DW

Documents

Documents
Date Category Description Pages
19 Jul 2011 gazette Gazette Dissolved Liquidation 1 Buy now
19 Apr 2011 insolvency Liquidation In Administration Progress Report With Brought Down Date 21 Buy now
19 Apr 2011 insolvency Liquidation In Administration Move To Dissolution With Case End Date 21 Buy now
07 Mar 2011 insolvency Liquidation In Administration Progress Report With Brought Down Date 19 Buy now
22 Feb 2011 insolvency Liquidation In Administration Progress Report With Brought Down Date 18 Buy now
25 Aug 2010 insolvency Liquidation In Administration Progress Report With Brought Down Date 19 Buy now
13 Jul 2010 insolvency Liquidation In Administration Extension Of Period 1 Buy now
13 Jul 2010 insolvency Liquidation In Administration Extension Of Period 1 Buy now
15 Feb 2010 insolvency Liquidation In Administration Progress Report With Brought Down Date 17 Buy now
12 Jan 2010 insolvency Liquidation In Administration Extension Of Period 1 Buy now
20 Aug 2009 insolvency Liquidation In Administration Progress Report With Brought Down Date 17 Buy now
20 Aug 2009 insolvency Liquidation In Administration Progress Report With Brought Down Date 17 Buy now
16 Mar 2009 insolvency Liquidation In Administration Proposals 34 Buy now
12 Feb 2009 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 6 Buy now
31 Jan 2009 address Registered office changed on 31/01/2009 from 1 the embankment neville street leeds west yorkshire LS1 4DW 1 Buy now
31 Jan 2009 address Registered office changed on 31/01/2009 from the clock building roundhay road leeds LS8 2SH 1 Buy now
27 Jan 2009 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
04 Dec 2008 mortgage Particulars of a mortgage or charge / charge no: 3 4 Buy now
04 Sep 2008 annual-return Return made up to 04/09/08; full list of members 4 Buy now
13 Jun 2008 change-of-name Certificate Change Of Name Company 2 Buy now
10 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 2 4 Buy now
04 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
27 Mar 2008 officers Director appointed madan lal showan 1 Buy now
27 Mar 2008 officers Director appointed jaswant singh toor 1 Buy now
27 Mar 2008 officers Secretary appointed jaswant singh toor 1 Buy now
27 Mar 2008 officers Appointment Terminated Secretary sdg secretaries LIMITED 1 Buy now
27 Mar 2008 officers Director's Change of Particulars / amarrjit singh / 25/09/2007 / Forename was: amarrjit, now: amarjit 1 Buy now
27 Mar 2008 officers Director appointed amarrjit singh 1 Buy now
27 Mar 2008 officers Director appointed manohar ram showan 1 Buy now
27 Mar 2008 officers Appointment Terminated Director sdg registrars LIMITED 1 Buy now
27 Sep 2007 address Registered office changed on 27/09/07 from: 41 chalton street london NW1 1JD 1 Buy now
04 Sep 2007 incorporation Incorporation Company 17 Buy now