- Company Overview for PROPERTY ALLIANCE LTD (06080240)
- Filing history for PROPERTY ALLIANCE LTD (06080240)
- People for PROPERTY ALLIANCE LTD (06080240)
- Charges for PROPERTY ALLIANCE LTD (06080240)
- More for PROPERTY ALLIANCE LTD (06080240)
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) |
---|---|---|---|
15 Feb 2010 | CH01 | Director's details changed for Anita Dougall-Bains on 2 February 2010 | |
15 Feb 2010 | CH01 | Director's details changed for Paul Stevens on 2 February 2010 | |
04 Jan 2010 | AA | Total exemption small company accounts made up to 28 February 2009 | |
18 Jun 2009 | 287 | Registered office changed on 18/06/2009 from the wells partnership the old rectory church street, weybridge surrey KT13 8DE | |
10 Mar 2009 | 363a | Return made up to 02/02/09; full list of members | |
10 Mar 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Mar 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Mar 2009 | AA | Total exemption small company accounts made up to 29 February 2008 | |
25 Jul 2008 | 363a | Return made up to 02/02/08; full list of members | |
29 Jun 2007 | 395 | Particulars of mortgage/charge | |
29 Jun 2007 | 395 | Particulars of mortgage/charge | |
03 Mar 2007 | 88(2)R | Ad 08/02/07--------- £ si 99@1=99 £ ic 1/100 | |
08 Feb 2007 | 288a | New director appointed | |
08 Feb 2007 | 288a | New secretary appointed | |
08 Feb 2007 | 288b | Secretary resigned | |
08 Feb 2007 | 288a | New director appointed | |
06 Feb 2007 | 288a | New director appointed | |
06 Feb 2007 | 288b | Director resigned | |
06 Feb 2007 | 288a | New director appointed | |
02 Feb 2007 | NEWINC | Incorporation |