- Company Overview for NORTHERN AND GENERAL FINANCE LIMITED (02326300)
- Filing history for NORTHERN AND GENERAL FINANCE LIMITED (02326300)
- People for NORTHERN AND GENERAL FINANCE LIMITED (02326300)
- Insolvency for NORTHERN AND GENERAL FINANCE LIMITED (02326300)
- More for NORTHERN AND GENERAL FINANCE LIMITED (02326300)
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) |
---|---|---|---|
28 Jul 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Apr 2014 | 4.68 | Liquidators' statement of receipts and payments to 22 April 2014 | |
28 Apr 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
04 Apr 2014 | 4.68 | Liquidators' statement of receipts and payments to 31 January 2014 | |
14 Feb 2013 | AD01 | Registered office address changed from 20 Merrion Way Leeds LS2 8NZ United Kingdom on 14 February 2013 | |
13 Feb 2013 | 600 | Appointment of a voluntary liquidator | |
13 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2013 | 4.70 | Declaration of solvency | |
21 Jun 2012 | AA | Full accounts made up to 30 September 2011 | |
02 Feb 2012 | AR01 |
Annual return made up to 31 January 2012 with full list of shareholders
Statement of capital on 2012-02-02
|
|
02 Feb 2012 | AD01 | Registered office address changed from 20, Merrion Way, Leeds. LS2 8NZ. on 2 February 2012 | |
29 Nov 2011 | AD02 | Register inspection address has been changed from C/O Uk Company Secretariat 33 Gracechurch Street London EC3V 0BT United Kingdom | |
28 Nov 2011 | CH01 | Director's details changed for Mr Trevor Slater on 21 November 2011 | |
28 Nov 2011 | CH01 | Director's details changed for Mr Stephen Murphy on 21 November 2011 | |
28 Nov 2011 | CH03 | Secretary's details changed for Miss Lorna Forsyth Mcmillan on 21 November 2011 | |
19 Apr 2011 | AA | Full accounts made up to 30 September 2010 | |
14 Feb 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
24 Jan 2011 | AP03 | Appointment of Miss Lorna Forsyth Mcmillan as a secretary | |
24 Jan 2011 | TM02 | Termination of appointment of Michael Webber as a secretary | |
06 Sep 2010 | AD03 | Register(s) moved to registered inspection location | |
06 Sep 2010 | AD02 | Register inspection address has been changed | |
30 Jun 2010 | AA | Full accounts made up to 30 September 2009 | |
23 Feb 2010 | AR01 | Annual return made up to 31 January 2010 with full list of shareholders | |
22 Feb 2010 | CH01 | Director's details changed for Mr Trevor Slater on 22 February 2010 | |
15 Feb 2010 | AP01 | Appointment of Mr Stephen Murphy as a director |