- Company Overview for ISLAND PROPERTIES (NEWCASTLE) LTD (04575958)
- Filing history for ISLAND PROPERTIES (NEWCASTLE) LTD (04575958)
- People for ISLAND PROPERTIES (NEWCASTLE) LTD (04575958)
- More for ISLAND PROPERTIES (NEWCASTLE) LTD (04575958)
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) |
---|---|---|---|
15 Feb 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Nov 2009 | AR01 |
Annual return made up to 28 October 2009 with full list of shareholders
Statement of capital on 2009-11-25
|
|
25 Nov 2009 | CH01 | Director's details changed for Mrs Marian Sylvia Gendy on 1 October 2009 | |
01 Sep 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
28 Oct 2008 | 363a | Return made up to 28/10/08; full list of members | |
28 Oct 2008 | 288c | Secretary's Change of Particulars / nigel johnson / 30/08/2007 / HouseName/Number was: , now: 5; Street was: 9 howard court, now: manor way; Post Town was: north shields, now: tynemouth; Post Code was: NE30 1NZ, now: NE30 4ND | |
16 Sep 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
13 Dec 2007 | 363s | Return made up to 29/10/07; full list of members | |
11 Sep 2007 | 287 | Registered office changed on 11/09/07 from: flitwick lodge church road, flitwick bedfordshire MK45 5AN | |
06 Sep 2007 | AA | Total exemption small company accounts made up to 31 October 2006 | |
13 Nov 2006 | 363s | Return made up to 29/10/06; full list of members | |
18 Aug 2006 | AA | Total exemption small company accounts made up to 31 October 2005 | |
19 Jan 2006 | 363s | Return made up to 29/10/05; full list of members | |
21 Jun 2005 | AA | Total exemption small company accounts made up to 31 October 2004 | |
08 Dec 2004 | 363s | Return made up to 29/10/04; full list of members | |
06 Jul 2004 | AA | Total exemption small company accounts made up to 31 October 2003 | |
19 Jan 2004 | 88(2)R | Ad 08/01/04--------- £ si 99@1=99 £ ic 1/100 | |
19 Jan 2004 | 288b | Director resigned | |
19 Jan 2004 | 288a | New director appointed | |
19 Jan 2004 | 363s | Return made up to 29/10/03; full list of members | |
07 Jan 2003 | 288a | New director appointed | |
16 Dec 2002 | 287 | Registered office changed on 16/12/02 from: 24 emmer green luton beds LU2 8UH | |
16 Dec 2002 | 288a | New secretary appointed | |
01 Nov 2002 | 288b | Secretary resigned |