Download leads from Nexok and grow your business. Find out more

Alexander Vanberger Partnership Property Management Company Limited

Documents

Total Documents124
Total Pages285

Filing History

17 December 2019Final Gazette dissolved via compulsory strike-off
1 October 2019First Gazette notice for compulsory strike-off
30 March 2019Compulsory strike-off action has been discontinued
29 March 2019Confirmation statement made on 11 October 2018 with no updates
22 January 2019First Gazette notice for compulsory strike-off
20 September 2018Accounts for a dormant company made up to 31 October 2017
2 November 2017Compulsory strike-off action has been discontinued
2 November 2017Compulsory strike-off action has been discontinued
1 November 2017Accounts for a dormant company made up to 31 October 2016
1 November 2017Accounts for a dormant company made up to 31 October 2016
1 November 2017Confirmation statement made on 11 October 2017 with no updates
1 November 2017Confirmation statement made on 11 October 2017 with no updates
3 October 2017First Gazette notice for compulsory strike-off
3 October 2017First Gazette notice for compulsory strike-off
25 February 2017Compulsory strike-off action has been discontinued
25 February 2017Compulsory strike-off action has been discontinued
23 February 2017Confirmation statement made on 11 October 2016 with updates
23 February 2017Registered office address changed from 2nd Floor 20 Chapel Street Liverpool L3 9AG to Unit 1 the Gateway Centre 75 London Road Liverpool L3 8HY on 23 February 2017
23 February 2017Registered office address changed from 2nd Floor 20 Chapel Street Liverpool L3 9AG to Unit 1 the Gateway Centre 75 London Road Liverpool L3 8HY on 23 February 2017
23 February 2017Confirmation statement made on 11 October 2016 with updates
10 January 2017First Gazette notice for compulsory strike-off
10 January 2017First Gazette notice for compulsory strike-off
31 July 2016Accounts for a dormant company made up to 31 October 2015
31 July 2016Accounts for a dormant company made up to 31 October 2015
9 January 2016Compulsory strike-off action has been discontinued
9 January 2016Compulsory strike-off action has been discontinued
8 January 2016Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
8 January 2016Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
5 January 2016First Gazette notice for compulsory strike-off
5 January 2016First Gazette notice for compulsory strike-off
31 July 2015Accounts for a dormant company made up to 31 October 2014
31 July 2015Accounts for a dormant company made up to 31 October 2014
11 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
11 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
30 July 2014Secretary's details changed for Victor Rudd on 30 July 2014
30 July 2014Accounts for a dormant company made up to 31 October 2013
30 July 2014Accounts for a dormant company made up to 31 October 2013
30 July 2014Registered office address changed from Victoria House 25 Victoria Street Liverpool Merseyside L1 6BD to 2Nd Floor 20 Chapel Street Liverpool L3 9AG on 30 July 2014
30 July 2014Registered office address changed from Victoria House 25 Victoria Street Liverpool Merseyside L1 6BD to 2Nd Floor 20 Chapel Street Liverpool L3 9AG on 30 July 2014
30 July 2014Director's details changed for Mr David Alexander Gradez on 30 July 2014
30 July 2014Secretary's details changed for Victor Rudd on 30 July 2014
30 July 2014Director's details changed for Mr David Alexander Gradez on 30 July 2014
4 April 2014Company name changed moorbeck properties LIMITED\certificate issued on 04/04/14
  • RES15 ‐ Change company name resolution on 2014-04-02
  • NM01 ‐ Change of name by resolution
4 April 2014Company name changed moorbeck properties LIMITED\certificate issued on 04/04/14
  • RES15 ‐ Change company name resolution on 2014-04-02
  • NM01 ‐ Change of name by resolution
10 December 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
10 December 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
31 July 2013Accounts for a dormant company made up to 31 October 2012
31 July 2013Accounts for a dormant company made up to 31 October 2012
2 January 2013Annual return made up to 11 October 2012 with a full list of shareholders
2 January 2013Annual return made up to 11 October 2012 with a full list of shareholders
30 July 2012Accounts for a dormant company made up to 31 October 2011
30 July 2012Accounts for a dormant company made up to 31 October 2011
26 January 2012Annual return made up to 11 October 2011 with a full list of shareholders
26 January 2012Annual return made up to 11 October 2011 with a full list of shareholders
28 July 2011Accounts for a dormant company made up to 31 October 2010
28 July 2011Accounts for a dormant company made up to 31 October 2010
26 January 2011Annual return made up to 11 October 2010 with a full list of shareholders
26 January 2011Annual return made up to 11 October 2010 with a full list of shareholders
30 July 2010Accounts for a dormant company made up to 31 October 2009
30 July 2010Accounts for a dormant company made up to 31 October 2009
2 February 2010First Gazette notice for compulsory strike-off
2 February 2010First Gazette notice for compulsory strike-off
2 February 2010Compulsory strike-off action has been discontinued
2 February 2010Compulsory strike-off action has been discontinued
30 January 2010Annual return made up to 11 October 2009 with a full list of shareholders
30 January 2010Termination of appointment of Avp Directors Limited as a director
30 January 2010Annual return made up to 11 October 2009 with a full list of shareholders
30 January 2010Termination of appointment of Avp Directors Limited as a director
29 January 2010Director's details changed for Mr David Gradez on 10 October 2009
29 January 2010Termination of appointment of Avp Directors Limited as a director
29 January 2010Director's details changed for Mr David Gradez on 10 October 2009
29 January 2010Termination of appointment of Avp Directors Limited as a director
29 August 2009Accounts for a dormant company made up to 31 October 2008
29 August 2009Accounts for a dormant company made up to 31 October 2008
19 November 2008Director appointed mr david gradez
19 November 2008Director appointed mr david gradez
19 November 2008Return made up to 11/10/08; full list of members
19 November 2008Return made up to 11/10/08; full list of members
1 September 2008Accounts for a dormant company made up to 31 October 2007
1 September 2008Accounts for a dormant company made up to 31 October 2007
4 December 2007Return made up to 11/10/07; full list of members
4 December 2007Return made up to 11/10/07; full list of members
30 November 2007Return made up to 11/10/06; full list of members
30 November 2007Return made up to 11/10/06; full list of members
7 September 2007Accounts for a dormant company made up to 31 October 2006
7 September 2007Accounts for a dormant company made up to 31 October 2006
6 September 2006Accounts for a dormant company made up to 31 October 2005
6 September 2006Accounts for a dormant company made up to 31 October 2005
15 December 2005Return made up to 11/10/05; full list of members
15 December 2005New director appointed
15 December 2005Director resigned
15 December 2005Director resigned
15 December 2005New director appointed
15 December 2005Return made up to 11/10/05; full list of members
6 September 2005Accounts for a dormant company made up to 31 October 2004
6 September 2005Accounts for a dormant company made up to 31 October 2004
5 January 2005Return made up to 11/10/04; full list of members
5 January 2005Return made up to 11/10/04; full list of members
31 August 2004Accounts for a dormant company made up to 31 October 2003
31 August 2004Accounts for a dormant company made up to 31 October 2003
29 October 2003Return made up to 11/10/03; full list of members
29 October 2003Return made up to 11/10/03; full list of members
20 September 2003Accounts for a dormant company made up to 31 October 2002
20 September 2003Accounts for a dormant company made up to 31 October 2002
15 November 2002Return made up to 11/10/02; full list of members
15 November 2002Return made up to 11/10/02; full list of members
14 August 2002Total exemption small company accounts made up to 31 October 2001
14 August 2002Total exemption small company accounts made up to 31 October 2001
22 February 2002Return made up to 11/10/01; full list of members
22 February 2002Return made up to 11/10/01; full list of members
12 December 2000New secretary appointed
12 December 2000New director appointed
12 December 2000Registered office changed on 12/12/00 from: victoria house 25 victoria street liverpool L1 6BD
12 December 2000New secretary appointed
12 December 2000New director appointed
12 December 2000Registered office changed on 12/12/00 from: victoria house 25 victoria street liverpool L1 6BD
24 November 2000Registered office changed on 24/11/00 from: 44 upper belgrave road clifton bristol BS8 2XN
24 November 2000Director resigned
24 November 2000Secretary resigned
24 November 2000Registered office changed on 24/11/00 from: 44 upper belgrave road clifton bristol BS8 2XN
24 November 2000Secretary resigned
24 November 2000Director resigned
11 October 2000Incorporation
11 October 2000Incorporation
Sign up now to grow your client base. Plans & Pricing