- Company Overview for N M PROPERTIES LIMITED (03803135)
- Filing history for N M PROPERTIES LIMITED (03803135)
- People for N M PROPERTIES LIMITED (03803135)
- Charges for N M PROPERTIES LIMITED (03803135)
- Insolvency for N M PROPERTIES LIMITED (03803135)
- More for N M PROPERTIES LIMITED (03803135)
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) |
---|---|---|---|
11 Apr 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Jan 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Dec 2020 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
28 Sep 2020 | RM02 | Notice of ceasing to act as receiver or manager | |
28 Sep 2020 | RM02 | Notice of ceasing to act as receiver or manager | |
28 Sep 2020 | RM02 | Notice of ceasing to act as receiver or manager | |
24 Jul 2013 | RM02 | Notice of ceasing to act as receiver or manager | |
20 Nov 2012 | LQ01 | Notice of appointment of receiver or manager | |
20 Nov 2012 | LQ01 | Notice of appointment of receiver or manager | |
20 Nov 2012 | LQ01 | Notice of appointment of receiver or manager | |
16 Nov 2012 | LQ01 | Notice of appointment of receiver or manager | |
03 Oct 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
09 Jul 2012 | AR01 |
Annual return made up to 8 July 2012 with full list of shareholders
Statement of capital on 2012-07-09
|
|
26 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Nov 2011 | AR01 | Annual return made up to 8 July 2011 with full list of shareholders | |
24 Nov 2011 | CH01 | Director's details changed for Niteen Mehta on 30 June 2011 | |
24 Nov 2011 | CH03 | Secretary's details changed for Mr Krishna Samji on 30 June 2011 | |
24 Nov 2011 | AD01 | Registered office address changed from 93 Ealing Road Wembley Middlesex HA0 4PY United Kingdom on 24 November 2011 | |
01 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Apr 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
19 Jul 2010 | AR01 | Annual return made up to 8 July 2010 with full list of shareholders | |
17 Jul 2010 | CH01 | Director's details changed for Niteen Mehta on 8 January 2010 | |
05 Jul 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
15 Sep 2009 | 363a | Return made up to 08/07/09; full list of members | |
14 Sep 2009 | 288c | Director's change of particulars / niteen mehta / 18/07/2008 |