- Company Overview for NORTHERN PROPERTY MANAGERS LIMITED (05577036)
- Filing history for NORTHERN PROPERTY MANAGERS LIMITED (05577036)
- People for NORTHERN PROPERTY MANAGERS LIMITED (05577036)
- Charges for NORTHERN PROPERTY MANAGERS LIMITED (05577036)
- Insolvency for NORTHERN PROPERTY MANAGERS LIMITED (05577036)
- More for NORTHERN PROPERTY MANAGERS LIMITED (05577036)
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) |
---|---|---|---|
24 Oct 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Aug 2012 | 4.68 | Liquidators' statement of receipts and payments to 18 July 2012 | |
24 Jul 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
18 May 2011 | 600 | Appointment of a voluntary liquidator | |
18 May 2011 | 4.20 | Statement of affairs with form 4.19 | |
18 May 2011 | RESOLUTIONS |
Resolutions
|
|
04 May 2011 | AD01 | Registered office address changed from The Counting House, Wade House Road, Shelf Halifax West Yorkshire HX3 7PB on 4 May 2011 | |
22 Oct 2010 | TM01 | Termination of appointment of Paula Ingham as a director | |
15 Oct 2010 | AR01 |
Annual return made up to 28 September 2010 with full list of shareholders
Statement of capital on 2010-10-15
|
|
25 Aug 2010 | TM01 | Termination of appointment of Michael Smith as a director | |
30 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
29 Sep 2009 | 363a | Return made up to 28/09/09; full list of members | |
29 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
03 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 23 | |
29 Apr 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 | |
14 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 22 | |
16 Oct 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 | |
29 Sep 2008 | 363a | Return made up to 28/09/08; full list of members | |
29 Sep 2008 | 288c | Director's Change of Particulars / kenneth ingham / 29/09/2008 / Title was: , now: mr; HouseName/Number was: , now: 101; Street was: 101 cross lane, now: cross lane; Post Town was: west yorkshire, now: bradford; Region was: , now: west yorkshire; Country was: , now: england | |
30 Jul 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
02 May 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 | |
26 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 21 | |
29 Feb 2008 | 395 | Particulars of a mortgage or charge / charge no: 20 | |
29 Jan 2008 | 403a | Declaration of satisfaction of mortgage/charge | |
03 Nov 2007 | 288a | New director appointed |