- Company Overview for SIDON PROPERTY MANAGEMENT LTD (07012037)
- Filing history for SIDON PROPERTY MANAGEMENT LTD (07012037)
- People for SIDON PROPERTY MANAGEMENT LTD (07012037)
- More for SIDON PROPERTY MANAGEMENT LTD (07012037)
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) |
---|---|---|---|
04 Feb 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Oct 2013 | DS01 | Application to strike the company off the register | |
16 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
12 Sep 2013 | AR01 |
Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-09-12
|
|
13 Jun 2013 | AA01 | Previous accounting period extended from 30 September 2012 to 31 December 2012 | |
05 Nov 2012 | TM01 | Termination of appointment of David Gordon Riddick as a director on 5 November 2012 | |
17 Sep 2012 | AR01 | Annual return made up to 8 September 2012 with full list of shareholders | |
19 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
28 Oct 2011 | AR01 | Annual return made up to 8 September 2011 with full list of shareholders | |
28 Oct 2011 | AP01 | Appointment of Mr David Gordon Riddick as a director on 9 September 2010 | |
19 Apr 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
27 Oct 2010 | AD01 | Registered office address changed from C/O Shammah Nicholls Llp 340 Deansgate Manchester M3 4LY on 27 October 2010 | |
01 Oct 2010 | AR01 | Annual return made up to 8 September 2010 with full list of shareholders | |
15 Sep 2009 | 288b | Appointment Terminated Director yomtov jacobs | |
11 Sep 2009 | 288a | Director appointed scott alexander carmichael | |
11 Sep 2009 | 288a | Secretary appointed mark neville dennis | |
08 Sep 2009 | NEWINC | Incorporation |