Established in 1999, Minc Property Enterprises Ltd have registered office in Leeds, it's status at Companies House is "InsolvencyProceedings". The companies directors are Mahmood, Geti, Mahmood, Kamran. We don't currently know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MAHMOOD, Kamran | 02 August 1999 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MAHMOOD, Geti | 30 June 2006 | - | 1 |
Document Type | Date | |
---|---|---|
WU07 - N/A | 25 July 2017 | |
LIQ MISC - N/A | 27 June 2016 | |
LIQ MISC - N/A | 22 June 2015 | |
LIQ MISC - N/A | 13 June 2014 | |
LIQ MISC - N/A | 25 June 2013 | |
AD01 - Change of registered office address | 04 May 2012 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 03 May 2012 | |
COCOMP - Order to wind up | 17 April 2012 | |
COCOMP - Order to wind up | 05 March 2012 | |
AC92 - N/A | 19 December 2011 | |
GAZ2 - Second notification of strike-off action in London Gazette | 16 February 2010 | |
2.24B - N/A | 28 November 2009 | |
2.24B - N/A | 23 November 2009 | |
2.35B - N/A | 16 November 2009 | |
2.24B - N/A | 24 June 2009 | |
2.17B - N/A | 27 May 2009 | |
2.16B - N/A | 26 January 2009 | |
2.17B - N/A | 21 January 2009 | |
2.16B - N/A | 16 January 2009 | |
2.12B - N/A | 28 November 2008 | |
287 - Change in situation or address of Registered Office | 27 November 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 November 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 November 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 November 2008 | |
AA - Annual Accounts | 30 October 2007 | |
363s - Annual Return | 03 September 2007 | |
225 - Change of Accounting Reference Date | 10 May 2007 | |
AA - Annual Accounts | 28 March 2007 | |
363s - Annual Return | 13 March 2007 | |
288a - Notice of appointment of directors or secretaries | 13 March 2007 | |
287 - Change in situation or address of Registered Office | 07 December 2006 | |
288b - Notice of resignation of directors or secretaries | 06 July 2006 | |
395 - Particulars of a mortgage or charge | 28 June 2006 | |
AA - Annual Accounts | 12 December 2005 | |
363a - Annual Return | 02 September 2005 | |
363s - Annual Return | 18 November 2004 | |
AA - Annual Accounts | 24 September 2004 | |
AA - Annual Accounts | 17 September 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 September 2003 | |
363s - Annual Return | 26 August 2003 | |
RESOLUTIONS - N/A | 12 November 2002 | |
RESOLUTIONS - N/A | 12 November 2002 | |
RESOLUTIONS - N/A | 12 November 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 November 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 November 2002 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 12 November 2002 | |
123 - Notice of increase in nominal capital | 12 November 2002 | |
363s - Annual Return | 20 September 2002 | |
AA - Annual Accounts | 06 September 2002 | |
363s - Annual Return | 26 November 2001 | |
288a - Notice of appointment of directors or secretaries | 26 November 2001 | |
288a - Notice of appointment of directors or secretaries | 07 November 2001 | |
288a - Notice of appointment of directors or secretaries | 07 November 2001 | |
288b - Notice of resignation of directors or secretaries | 07 November 2001 | |
AA - Annual Accounts | 11 September 2001 | |
287 - Change in situation or address of Registered Office | 08 August 2001 | |
395 - Particulars of a mortgage or charge | 20 March 2001 | |
395 - Particulars of a mortgage or charge | 27 December 2000 | |
395 - Particulars of a mortgage or charge | 23 December 2000 | |
363a - Annual Return | 23 November 2000 | |
225 - Change of Accounting Reference Date | 02 November 2000 | |
288b - Notice of resignation of directors or secretaries | 24 August 1999 | |
288b - Notice of resignation of directors or secretaries | 24 August 1999 | |
288a - Notice of appointment of directors or secretaries | 24 August 1999 | |
288a - Notice of appointment of directors or secretaries | 24 August 1999 | |
287 - Change in situation or address of Registered Office | 24 August 1999 | |
NEWINC - New incorporation documents | 02 August 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 22 June 2006 | Outstanding |
N/A |
Legal mortgage | 15 March 2001 | Fully Satisfied |
N/A |
Debenture | 14 December 2000 | Fully Satisfied |
N/A |
Debenture | 14 December 2000 | Fully Satisfied |
N/A |