- Company Overview for NAPIER STREET MANAGEMENT COMPANY LIMITED (05869959)
- Filing history for NAPIER STREET MANAGEMENT COMPANY LIMITED (05869959)
- People for NAPIER STREET MANAGEMENT COMPANY LIMITED (05869959)
- More for NAPIER STREET MANAGEMENT COMPANY LIMITED (05869959)
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) |
---|---|---|---|
01 Nov 2017 | BONA | Bona Vacantia disclaimer | |
01 Oct 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Oct 2012 | AD01 | Registered office address changed from 50 Glossop Road, Marple Bridge Stockport Cheshire SK6 5EL on 4 October 2012 | |
01 Oct 2012 | TM01 | Termination of appointment of Philip Adrian Cuddy as a director on 26 September 2012 | |
01 Oct 2012 | TM02 | Termination of appointment of Mary Cecilia Cuddy as a secretary on 26 September 2012 | |
01 Aug 2012 | AA | Accounts for a dormant company made up to 31 July 2012 | |
12 Jul 2012 | AR01 |
Annual return made up to 6 July 2012 with full list of shareholders
Statement of capital on 2012-07-12
|
|
15 Aug 2011 | AA | Accounts for a dormant company made up to 31 July 2011 | |
08 Jul 2011 | AR01 | Annual return made up to 6 July 2011 with full list of shareholders | |
01 Aug 2010 | AA | Accounts for a dormant company made up to 31 July 2010 | |
06 Jul 2010 | AR01 | Annual return made up to 6 July 2010 with full list of shareholders | |
06 Jul 2010 | CH03 | Secretary's details changed for Mary Cecilia Cuddy on 6 July 2010 | |
06 Jul 2010 | CH01 | Director's details changed for Philip Adrian Cuddy on 6 July 2010 | |
07 Aug 2009 | AA | Accounts made up to 31 July 2009 | |
12 Jul 2009 | 363a | Return made up to 06/07/09; full list of members | |
08 May 2009 | AA | Accounts made up to 31 July 2008 | |
07 Jul 2008 | 363a | Return made up to 06/07/08; full list of members | |
08 Aug 2007 | AA | Accounts made up to 31 July 2007 | |
09 Jul 2007 | 363a | Return made up to 06/07/07; full list of members | |
09 Jul 2007 | 288c | Secretary's particulars changed | |
09 Jul 2007 | 288c | Director's particulars changed | |
09 Jul 2007 | 190 | Location of debenture register | |
09 Jul 2007 | 353 | Location of register of members | |
09 Jul 2007 | 287 | Registered office changed on 09/07/07 from: 50 glossop road stockport cheshire SK6 5EZ |