- Company Overview for NORTHWEST PROPERTYS LTD (06473030)
- Filing history for NORTHWEST PROPERTYS LTD (06473030)
- People for NORTHWEST PROPERTYS LTD (06473030)
- Charges for NORTHWEST PROPERTYS LTD (06473030)
- More for NORTHWEST PROPERTYS LTD (06473030)
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) |
---|---|---|---|
04 Sep 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2012 | CH01 | Director's details changed | |
02 Feb 2012 | AR01 | Annual return made up to 18 January 2012 with full list of shareholders | |
26 Jul 2011 | AR01 | Annual return made up to 4 February 2011 with full list of shareholders | |
23 Jul 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
17 Aug 2010 | AD01 | Registered office address changed from Coal Clough House Coal Clough Lane Burnley Lancashire BB11 4NJ on 17 August 2010 | |
26 May 2010 | TM01 |
Termination of appointment of Gordon Tickle as a director
|
|
24 May 2010 | AR01 | Annual return made up to 4 February 2010 with full list of shareholders | |
24 Feb 2010 | TM01 | Termination of appointment of Gordon Tickle as a director | |
02 Feb 2010 | AA01 | Current accounting period extended from 31 January 2010 to 31 March 2010 | |
17 Sep 2009 | 288c | Director and secretary's change of particulars / peter brobyn / 01/09/2009 | |
17 Sep 2009 | 287 | Registered office changed on 17/09/2009 from magnum house 33 lord street leigh lancashire WN7 1BY | |
15 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 7 | |
01 Jun 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
26 Feb 2009 | 363a | Return made up to 04/02/09; full list of members | |
19 Feb 2009 | 288c | Director's change of particulars / gordon tickle / 14/02/2009 | |
19 Feb 2009 | 288c | Director and secretary's change of particulars / peter brobyn / 14/02/2009 | |
10 Feb 2009 | 287 | Registered office changed on 10/02/2009 from 2ND floor 145-157 st john street london EC1V 4PY | |
23 Jan 2009 | 395 | Particulars of a mortgage or charge / charge no: 6 | |
22 Jan 2009 | 288b | Appointment terminated secretary john bullogh | |
02 Dec 2008 | 288a | Secretary appointed john samuel bullogh | |
17 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 5 |