- Company Overview for BEXMARK PROPERTIES LIMITED (06750037)
- Filing history for BEXMARK PROPERTIES LIMITED (06750037)
- People for BEXMARK PROPERTIES LIMITED (06750037)
- Charges for BEXMARK PROPERTIES LIMITED (06750037)
- Insolvency for BEXMARK PROPERTIES LIMITED (06750037)
- More for BEXMARK PROPERTIES LIMITED (06750037)
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) |
---|---|---|---|
18 Jul 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Apr 2017 | 4.43 | Notice of final account prior to dissolution | |
24 Jun 2016 | LIQ MISC | INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 18/04/2016 | |
24 Jun 2015 | LIQ MISC | INSOLVENCY:Progress report ends 18/04/2015 | |
15 Oct 2013 | 3.6 | Receiver's abstract of receipts and payments to 9 October 2013 | |
15 Oct 2013 | RM02 | Notice of ceasing to act as receiver or manager | |
07 Jun 2013 | 3.6 | Receiver's abstract of receipts and payments to 24 May 2013 | |
20 May 2013 | AD01 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 20 May 2013 | |
17 May 2013 | 4.31 | Appointment of a liquidator | |
15 Mar 2013 | COCOMP | Order of court to wind up | |
29 May 2012 | LQ01 | Notice of appointment of receiver or manager | |
25 Apr 2012 | AP01 | Appointment of Mr Andrew Grosvenor-Davies as a director | |
24 Apr 2012 | AP01 | Appointment of Prakash Bhundia as a director | |
23 Mar 2012 | AR01 |
Annual return made up to 14 November 2011 with full list of shareholders
Statement of capital on 2012-03-23
|
|
15 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 3 May 2011
|
|
15 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2011 | CH01 | Director's details changed | |
27 Jan 2011 | CH01 | Director's details changed for Mr Rahim Alnur Dhanani on 1 December 2010 | |
27 Jan 2011 | CH01 | Director's details changed for Mr Zulfikar Madatali Dhanani on 1 December 2010 | |
27 Jan 2011 | CH03 | Secretary's details changed for Mr Rahim Alnur Dhanani on 1 December 2010 | |
26 Jan 2011 | AUD | Auditor's resignation | |
21 Jan 2011 | CH01 | Director's details changed for Mr Bharat Dahyalal Bhundia on 16 December 2010 | |
23 Dec 2010 | AD01 | Registered office address changed from 66 Wigmore Street London W1U 2SB United Kingdom on 23 December 2010 | |
15 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
11 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 |