D M BERESFORD & PARTNERS LIMITED

00441812
5 TABLEY COURT VICTORIA STREET ALTRINCHAM CHESHIRE WA14 1EZ

Documents

Documents
Date Category Description Pages
06 Jan 2016 gazette Gazette Dissolved Liquidation 1 Buy now
06 Oct 2015 insolvency Liquidation Voluntary Members Return Of Final Meeting 8 Buy now
06 Oct 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
20 Aug 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
05 Sep 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
13 Sep 2013 mortgage Statement of satisfaction of a charge 4 Buy now
06 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Aug 2013 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
05 Aug 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
05 Aug 2013 resolution Resolution 2 Buy now
17 Jun 2013 officers Appointment of director (Miss Sarah Ann Richardson) 2 Buy now
05 Jun 2013 accounts Annual Accounts 4 Buy now
05 Jun 2013 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
25 Feb 2013 annual-return Annual Return 3 Buy now
15 Jan 2013 accounts Annual Accounts 3 Buy now
29 Feb 2012 annual-return Annual Return 3 Buy now
10 Oct 2011 accounts Annual Accounts 3 Buy now
28 Jun 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
28 Jun 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
28 Jun 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
28 Jun 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
28 Jun 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
28 Jun 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
28 Jun 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
28 Jun 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
28 Jun 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
28 Jun 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
14 Mar 2011 annual-return Annual Return 3 Buy now
13 Mar 2011 officers Termination of appointment of director (Derek Beresford) 1 Buy now
04 Jan 2011 accounts Annual Accounts 4 Buy now
18 Mar 2010 accounts Annual Accounts 5 Buy now
03 Mar 2010 officers Appointment of director (Mrs Eileen Marion Beresford) 2 Buy now
03 Mar 2010 annual-return Annual Return 4 Buy now
03 Mar 2010 officers Change of particulars for director (Mr Derek Marshall Beresford) 2 Buy now
11 Nov 2009 officers Termination of appointment of director (Andrew Beresford) 1 Buy now
11 Nov 2009 officers Termination of appointment of director (Joanne Beresford) 1 Buy now
11 Nov 2009 officers Termination of appointment of secretary (Joanne Beresford) 1 Buy now
23 Apr 2009 accounts Annual Accounts 5 Buy now
22 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 13 3 Buy now
02 Mar 2009 annual-return Return made up to 12/02/09; full list of members 4 Buy now
02 Mar 2009 officers Director and secretary's change of particulars / joanne beresford / 07/10/2008 2 Buy now
02 Mar 2009 officers Director's change of particulars / andrew beresford / 07/10/2008 1 Buy now
18 Mar 2008 accounts Annual Accounts 5 Buy now
05 Mar 2008 officers Director's change of particulars / andrew beresford / 04/03/2008 2 Buy now
05 Mar 2008 annual-return Return made up to 12/02/08; full list of members 4 Buy now
20 Apr 2007 annual-return Return made up to 12/02/07; full list of members 7 Buy now
08 Feb 2007 accounts Annual Accounts 7 Buy now
14 Mar 2006 accounts Annual Accounts 8 Buy now
23 Feb 2006 annual-return Return made up to 12/02/06; full list of members 7 Buy now
23 May 2005 officers New secretary appointed;new director appointed 2 Buy now
23 May 2005 officers New director appointed 1 Buy now
23 May 2005 officers Secretary resigned 1 Buy now
12 May 2005 accounts Annual Accounts 7 Buy now
18 Apr 2005 change-of-name Certificate Change Of Name Company 2 Buy now
21 Feb 2005 annual-return Return made up to 12/02/05; full list of members 6 Buy now
04 Aug 2004 accounts Annual Accounts 8 Buy now
28 Feb 2004 annual-return Return made up to 12/02/04; full list of members 6 Buy now
26 Jan 2004 accounts Accounting reference date extended from 31/03/03 to 30/06/03 1 Buy now
16 Dec 2003 accounts Annual Accounts 8 Buy now
26 Feb 2003 annual-return Return made up to 12/02/03; full list of members 6 Buy now
10 Dec 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
10 Dec 2002 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
22 Nov 2002 officers Secretary resigned 1 Buy now
11 Nov 2002 officers New secretary appointed 2 Buy now
03 May 2002 accounts Annual Accounts 8 Buy now
26 Feb 2002 annual-return Return made up to 14/02/02; full list of members 6 Buy now
28 Feb 2001 annual-return Return made up to 14/02/01; full list of members 6 Buy now
29 Nov 2000 mortgage Particulars of mortgage/charge 3 Buy now
13 Nov 2000 accounts Annual Accounts 7 Buy now
28 Sep 2000 mortgage Particulars of mortgage/charge 3 Buy now
29 Jun 2000 mortgage Particulars of mortgage/charge 3 Buy now
22 Jun 2000 mortgage Particulars of mortgage/charge 3 Buy now
03 Jun 2000 mortgage Particulars of mortgage/charge 3 Buy now
03 Jun 2000 mortgage Particulars of mortgage/charge 3 Buy now
15 Apr 2000 mortgage Particulars of mortgage/charge 3 Buy now
05 Mar 2000 accounts Annual Accounts 6 Buy now
24 Feb 2000 annual-return Return made up to 14/02/00; full list of members 6 Buy now
08 Jan 2000 mortgage Particulars of mortgage/charge 3 Buy now
08 Jan 2000 mortgage Particulars of mortgage/charge 3 Buy now
01 Oct 1999 mortgage Particulars of mortgage/charge 3 Buy now
30 Sep 1999 officers Secretary resigned 1 Buy now
30 Sep 1999 officers Director resigned 1 Buy now
25 Aug 1999 address Registered office changed on 25/08/99 from: hollins chambers 640A bridge street manchester M3 3BA 1 Buy now
25 Aug 1999 officers New secretary appointed 2 Buy now
25 Aug 1999 officers New director appointed 2 Buy now
08 Jul 1999 mortgage Particulars of mortgage/charge 3 Buy now
08 Jul 1999 mortgage Particulars of mortgage/charge 7 Buy now
24 Jun 1999 incorporation Memorandum Articles 4 Buy now
19 Apr 1999 officers New secretary appointed 2 Buy now
19 Apr 1999 officers Secretary resigned 1 Buy now
19 Apr 1999 officers Director resigned 1 Buy now
15 Apr 1999 annual-return Return made up to 14/02/99; full list of members 6 Buy now
07 Apr 1999 change-of-name Certificate Change Of Name Company 2 Buy now
25 Mar 1999 officers New director appointed 2 Buy now
23 Mar 1999 resolution Resolution 11 Buy now
16 Mar 1999 officers New secretary appointed;new director appointed 2 Buy now
16 Mar 1999 address Registered office changed on 16/03/99 from: hilton chambers, 15,hilton street, manchester, M1 1JL 1 Buy now
16 Mar 1999 officers Secretary resigned;director resigned 1 Buy now
16 Mar 1999 officers Director resigned 1 Buy now
16 Mar 1999 officers Director resigned 1 Buy now