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

Property Partners International Limited

Documents

Total Documents28
Total Pages63

Filing History

18 September 2007Final Gazette dissolved via voluntary strike-off
5 June 2007First Gazette notice for voluntary strike-off
16 April 2007Total exemption small company accounts made up to 31 July 2006
30 March 2007Application for striking-off
15 March 2007Registered office changed on 15/03/07 from: 1 holly road off oxford road macclesfield chehsire SK11 8JA
15 March 2007Secretary resigned
15 March 2007Registered office changed on 15/03/07 from: 8 woodham close, hertford northwich cheshire CW8 1SG
8 March 2007Director's particulars changed
8 March 2007Director's particulars changed
25 July 2006Return made up to 22/07/06; full list of members
12 May 2006Director's particulars changed
12 May 2006Director's particulars changed
12 May 2006Director's particulars changed
21 March 2006Total exemption small company accounts made up to 31 July 2005
26 July 2005Return made up to 22/07/05; full list of members
1 March 2005Total exemption small company accounts made up to 31 July 2004
22 July 2004Return made up to 22/07/04; full list of members
7 May 2004New director appointed
28 April 2004Total exemption small company accounts made up to 31 July 2003
29 July 2003Return made up to 22/07/03; full list of members
6 September 2002New director appointed
16 August 2002New secretary appointed
4 August 2002Ad 22/07/02--------- £ si 1@1=1 £ ic 1/2
4 August 2002Registered office changed on 04/08/02 from: bailos fir road, bramhall stockport cheshire SK7 2NP
4 August 2002Director resigned
4 August 2002Resolutions
  • ELRES ‐ Elective resolution
4 August 2002Secretary resigned
22 July 2002Incorporation
Sign up now to grow your client base. Plans & Pricing