- Company Overview for ANGLO URO PROPERTY MANAGEMENT LTD (04173510)
- Filing history for ANGLO URO PROPERTY MANAGEMENT LTD (04173510)
- People for ANGLO URO PROPERTY MANAGEMENT LTD (04173510)
- Charges for ANGLO URO PROPERTY MANAGEMENT LTD (04173510)
- More for ANGLO URO PROPERTY MANAGEMENT LTD (04173510)
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) |
---|---|---|---|
17 Jul 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jun 2011 | AR01 |
Annual return made up to 19 April 2011 with full list of shareholders
Statement of capital on 2011-06-08
|
|
08 Jun 2011 | TM01 | Termination of appointment of Alan Soloman as a director | |
08 Jun 2011 | TM01 | Termination of appointment of Gsu Property Group Limited as a director | |
08 Jun 2011 | TM01 | Termination of appointment of Peter Fisher as a director | |
17 May 2011 | AP01 | Appointment of Nigel Parker as a director | |
17 May 2011 | TM01 | Termination of appointment of Alan Soloman as a director | |
04 Feb 2011 | AP01 | Appointment of Alan Soloman as a director | |
11 Jan 2011 | AA | Accounts for a dormant company made up to 31 March 2010 | |
09 Aug 2010 | AP01 | Appointment of Peter Fisher as a director | |
09 Jun 2010 | AA01 | Previous accounting period extended from 30 September 2009 to 31 March 2010 | |
13 May 2010 | TM01 | Termination of appointment of Peter Fisher as a director | |
13 May 2010 | AP02 | Appointment of Gsu Property Group Limited as a director | |
23 Apr 2010 | AR01 | Annual return made up to 19 April 2010 with full list of shareholders | |
13 Apr 2010 | TM02 | Termination of appointment of Jean Curtis as a secretary | |
31 Mar 2010 | AD01 | Registered office address changed from 61 Sidbury Worcester WR1 2HU United Kingdom on 31 March 2010 | |
31 Mar 2010 | AD01 | Registered office address changed from Mid Thatch Boon Street Eckington Worcestershire WR10 3BL on 31 March 2010 | |
29 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
10 Jul 2009 | 288c | Director's Change of Particulars / peter fisher / 30/04/2009 / HouseName/Number was: , now: 61; Street was: 63- 65 sidbury, now: sidbury; Region was: , now: worcs | |
09 Jul 2009 | CERTNM | Company name changed anglo-uro investments LIMITED.\certificate issued on 10/07/09 | |
03 Jun 2009 | 363a | Return made up to 06/03/09; full list of members | |
02 Jun 2009 | 288b | Appointment Terminated Secretary jean courtis | |
02 Jun 2009 | 288c | Director's Change of Particulars / peter fisher / 31/03/2009 / HouseName/Number was: 14, now: 16; Street was: sansome walk, now: sidbury; Region was: worcestershire, now: ; Post Code was: WR1 1LP, now: WR1 2HU | |
04 Dec 2008 | 288a | Secretary appointed jean curtis |