LONDON PROVIDENT LIMITED - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Dissolution. Dissolution voluntary strike off suspended. 2017-05-13 View Report
Gazette. Gazette notice voluntary. 2017-04-18 View Report
Dissolution. Dissolution application strike off company. 2017-04-08 View Report
Officers. Officer name: Malka Steinberg. Termination date: 2016-05-01. 2017-03-20 View Report
Accounts. Accounts type total exemption small. 2017-01-26 View Report
Annual return. With made up date full list shareholders. 2016-04-11 View Report
Accounts. Accounts type total exemption small. 2016-01-28 View Report
Annual return. With made up date full list shareholders. 2015-04-16 View Report
Accounts. Accounts type total exemption small. 2015-01-29 View Report
Officers. Officer name: Mr Philip Corn. Appointment date: 2014-05-01. 2014-09-16 View Report
Annual return. With made up date full list shareholders. 2014-05-02 View Report
Accounts. Accounts type total exemption small. 2014-01-31 View Report
Officers. Change date: 2013-07-01. Officer name: Mrs Malka Steinberg. 2013-07-18 View Report
Address. Change date: 2013-07-18. Old address: 67 Windsor Road Prestwich Manchester M25 0DB England. 2013-07-18 View Report
Address. Old address: 69 Windsor Road Prestwich Manchester M25 0DB United Kingdom. Change date: 2013-07-18. 2013-07-18 View Report
Annual return. With made up date full list shareholders. 2013-05-07 View Report
Address. Change date: 2013-03-01. Old address: 130 Park Road Prestwich Manchester M25 0DU United Kingdom. 2013-03-01 View Report
Accounts. Accounts type total exemption small. 2013-01-09 View Report
Officers. Officer name: Malka Steinberg. 2012-05-31 View Report
Officers. Officer name: Philip Corn. 2012-05-30 View Report
Officers. Officer name: Philip Corn. 2012-05-30 View Report
Annual return. With made up date full list shareholders. 2012-05-24 View Report
Gazette. Gazette filings brought up to date. 2012-05-02 View Report
Gazette. Gazette notice compulsary. 2012-05-01 View Report
Accounts. Accounts type total exemption small. 2012-04-25 View Report
Address. Old address: C/O the Chartwell Partnership Ltd 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom. Change date: 2012-02-14. 2012-02-14 View Report
Annual return. With made up date full list shareholders. 2011-05-04 View Report
Accounts. Accounts type dormant. 2011-01-12 View Report
Address. Change date: 2010-05-11. Old address: C/O the Chartwell Partnership Ltd 39a 39a Leicester Road Salford Manchester Greater Manchester M7 4AS United Kingdom. 2010-05-11 View Report
Annual return. With made up date full list shareholders. 2010-04-12 View Report
Officers. Change date: 2010-01-01. Officer name: Philip Corn. 2010-04-12 View Report
Accounts. Accounts type dormant. 2009-12-12 View Report
Gazette. Gazette filings brought up to date. 2009-11-04 View Report
Annual return. With made up date full list shareholders. 2009-11-03 View Report
Address. Change date: 2009-10-27. Old address: 76 Bury New Road Prestwich Manchester M25 0JU. 2009-10-27 View Report
Gazette. Gazette notice compulsary. 2009-08-04 View Report
Officers. Description: Director and secretary appointed philip corn. 2008-08-11 View Report
Officers. Description: Appointment terminated secretary form 10 secretaries fd LTD. 2008-05-21 View Report
Officers. Description: Appointment terminated director form 10 directors fd LTD. 2008-04-07 View Report
Incorporation. Incorporation company. 2008-04-07 View Report