PARK VIEW COURT (PRESTWICH) MANAGEMENT LIMITED
Company number 01043769
- Company Overview for PARK VIEW COURT (PRESTWICH) MANAGEMENT LIMITED (01043769)
- Filing history for PARK VIEW COURT (PRESTWICH) MANAGEMENT LIMITED (01043769)
- People for PARK VIEW COURT (PRESTWICH) MANAGEMENT LIMITED (01043769)
- More for PARK VIEW COURT (PRESTWICH) MANAGEMENT LIMITED (01043769)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Dec 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Aug 2016 | MA | Memorandum and Articles of Association | |
29 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
24 May 2016 | AP04 | Appointment of Integrity Property Management Limited as a secretary on 16 May 2016 | |
24 May 2016 | AD01 | Registered office address changed from 40 Bury Old Road Whitefield Manchester Lancashire M45 6TL to C/O Integrity Property Management Limited Unit 18a Orbital 25 Business Park Dwight Road Watford WD18 9DA on 24 May 2016 | |
24 May 2016 | AP01 | Appointment of Mr Keith Barrowcliffe as a director on 16 May 2016 | |
24 May 2016 | TM01 | Termination of appointment of Alan Mowbray Rhys-Thompson as a director on 18 July 2014 | |
20 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
|
|
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
|
|
17 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2012 | |
15 Jan 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
|
|
14 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
17 Apr 2012 | AP01 | Appointment of Dr Alan Mowbray Rhys-Thompson as a director | |
23 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
25 Nov 2011 | TM01 | Termination of appointment of Keith Gore Barrowcliffe as a director | |
25 Nov 2011 | AD01 | Registered office address changed from 2-6 Rochdale Road Middleton Manchester M24 6DP United Kingdom on 25 November 2011 | |
25 May 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
11 Feb 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders |