IBRC PROPERTY INVESTORS GP LIMITED

06503580
UNIT 33A, ENTERPRISE HOUSE 44-46 TERRACE ROAD WALTON ON THAMES SURREY KT12 2SD

Documents

Documents
Date Category Description Pages
18 Nov 2014 gazette Gazette Dissolved Voluntary 1 Buy now
05 Aug 2014 gazette Gazette Notice Voluntary 1 Buy now
28 Jul 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
23 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Feb 2014 annual-return Annual Return 4 Buy now
25 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Sep 2013 officers Change of particulars for director (Mr Fredrick Gordon Parker) 2 Buy now
20 Sep 2013 officers Change of particulars for director (Mr Fredrick Gordon Parker) 2 Buy now
11 Sep 2013 officers Change of particulars for director (Mr Thomas Paschal Walsh) 2 Buy now
25 Jun 2013 accounts Annual Accounts 1 Buy now
11 Mar 2013 annual-return Annual Return 4 Buy now
06 Sep 2012 accounts Annual Accounts 1 Buy now
29 Feb 2012 annual-return Annual Return 3 Buy now
29 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Oct 2011 change-of-name Certificate Change Of Name Company 3 Buy now
06 Sep 2011 accounts Annual Accounts 1 Buy now
14 Feb 2011 annual-return Annual Return 3 Buy now
02 Oct 2010 accounts Annual Accounts 20 Buy now
11 Mar 2010 annual-return Annual Return 4 Buy now
11 Mar 2010 officers Change of particulars for director (Mr Thomas Paschal Walsh) 2 Buy now
11 Mar 2010 officers Change of particulars for director (Mr Fredrick Gordon Parker) 2 Buy now
11 Mar 2010 officers Change of particulars for secretary (Mr Fredrick Gordon Parker) 1 Buy now
23 Oct 2009 auditors Auditors Resignation Company 2 Buy now
23 Oct 2009 accounts Change Account Reference Date Company Current Extended 3 Buy now
10 Oct 2009 auditors Auditors Resignation Company 1 Buy now
07 Aug 2009 accounts Annual Accounts 20 Buy now
09 Mar 2009 annual-return Return made up to 13/02/09; full list of members 3 Buy now
09 Mar 2009 address Registered office changed on 09/03/2009 from anglo irish bank corporation 10 old jewry london EC2R 8DN 1 Buy now
23 Jun 2008 officers Director appointed thomas paschal walsh 3 Buy now
23 Jun 2008 officers Appointment terminated director david murry 1 Buy now
30 Apr 2008 accounts Accounting reference date shortened from 28/02/2009 to 30/09/2008 1 Buy now
13 Feb 2008 incorporation Incorporation Company 40 Buy now