- Company Overview for PHIRST PROPERTY LIMITED (06398034)
- Filing history for PHIRST PROPERTY LIMITED (06398034)
- People for PHIRST PROPERTY LIMITED (06398034)
- Charges for PHIRST PROPERTY LIMITED (06398034)
- More for PHIRST PROPERTY LIMITED (06398034)
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) |
---|---|---|---|
22 May 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Aug 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
17 Aug 2011 | AP03 | Appointment of Ms Karen Marie Chadwick as a secretary | |
17 Aug 2011 | AP03 | Appointment of Mrs Linda Christine Yeates as a secretary | |
17 Aug 2011 | TM01 | Termination of appointment of Karen Chadwick as a director | |
12 Aug 2011 | AD01 | Registered office address changed from Emery House 195 Fog Lane Didsbury Manchester Lancs M20 6FJ on 12 August 2011 | |
13 Jul 2011 | AP01 | Appointment of Mr Darryl Keith Francis as a director | |
12 Jul 2011 | TM01 | Termination of appointment of Gareth Jones as a director | |
07 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
12 Oct 2010 | AR01 |
Annual return made up to 12 October 2010 with full list of shareholders
Statement of capital on 2010-10-12
|
|
03 Aug 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
23 Jul 2010 | CH01 | Director's details changed for Ms Karen Marie Coleman on 14 June 2010 | |
01 Jul 2010 | CERTNM |
Company name changed iris property management services LIMITED\certificate issued on 01/07/10
|
|
01 Jul 2010 | CONNOT | Change of name notice | |
04 Nov 2009 | AR01 | Annual return made up to 12 October 2009 with full list of shareholders | |
04 Nov 2009 | CH01 | Director's details changed for Gareth Michael Andrew Jones on 12 October 2009 | |
04 Nov 2009 | CH01 | Director's details changed for Karen Marie Coleman on 12 October 2009 | |
23 Jul 2009 | 288a | Director appointed gareth michael andrew jones | |
22 May 2009 | 363a | Return made up to 12/10/08; full list of members | |
26 Mar 2009 | AA | Accounts made up to 31 October 2008 | |
20 Feb 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
04 Dec 2008 | 288b | Appointment Terminate, Director Paul Garner Logged Form | |
03 Nov 2008 | 288b | Appointment Terminated Secretary ian royle | |
10 Sep 2008 | 287 | Registered office changed on 10/09/2008 from 469 kingsway manchester M19 1NR |