- Company Overview for NORTH WEST PROPERTIES ( MANCHESTER ) LTD (06996042)
- Filing history for NORTH WEST PROPERTIES ( MANCHESTER ) LTD (06996042)
- People for NORTH WEST PROPERTIES ( MANCHESTER ) LTD (06996042)
- More for NORTH WEST PROPERTIES ( MANCHESTER ) LTD (06996042)
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) |
---|---|---|---|
14 Jun 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jul 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Oct 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Oct 2013 | AR01 |
Annual return made up to 20 August 2013
Statement of capital on 2013-10-21
|
|
21 Oct 2013 | AR01 | Annual return made up to 20 August 2012 | |
21 Oct 2013 | AR01 | Annual return made up to 20 August 2011 with full list of shareholders | |
21 Oct 2013 | AR01 | Annual return made up to 20 August 2010 with full list of shareholders | |
21 Oct 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
21 Oct 2013 | AA | Total exemption small company accounts made up to 31 August 2011 | |
21 Oct 2013 | AA | Total exemption small company accounts made up to 31 August 2010 | |
21 Oct 2013 | RT01 | Administrative restoration application | |
29 Mar 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Dec 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2010 | TM01 | Termination of appointment of Glen Cooper as a director | |
21 Sep 2010 | TM01 | Termination of appointment of Andrew Sharp as a director | |
12 Aug 2010 | AP01 | Appointment of Sheila Candace Barrett as a director | |
20 Aug 2009 | NEWINC | Incorporation |