DEPOT SOUTH LIMITED

02144988
UNIT S3 NARVIK WAY TYNE TUNNEL TRADING ESTATE NORTH SHIELDS NE29 7XJ

Documents

Documents
Date Category Description Pages
11 Jan 2018 restoration Bona Vacantia Company 1 Buy now
06 Mar 2017 gazette Gazette Dissolved Liquidation 1 Buy now
06 Dec 2016 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 18 Buy now
01 Nov 2016 annual-return Annual Return 6 Buy now
01 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Mar 2016 insolvency Liquidation Disclaimer Notice 2 Buy now
10 Dec 2015 accounts Annual Accounts 7 Buy now
26 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
09 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
08 Oct 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
08 Oct 2015 resolution Resolution 1 Buy now
08 Oct 2015 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
13 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jul 2015 officers Appointment of director (Mr Paul Victor Young) 2 Buy now
27 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 May 2015 annual-return Annual Return 2 Buy now
02 Apr 2015 officers Termination of appointment of director (Frank Jeffery Stephenson) 1 Buy now
11 Nov 2014 accounts Annual Accounts 12 Buy now
09 Oct 2014 officers Termination of appointment of director (Paul Victor Young) 1 Buy now
09 Oct 2014 officers Termination of appointment of director (Patricia Ada Rice) 1 Buy now
09 Oct 2014 officers Termination of appointment of director (David Leonard Brind) 1 Buy now
09 Oct 2014 officers Termination of appointment of secretary (Patricia Ada Rice) 1 Buy now
07 Oct 2014 change-of-name Certificate Change Of Name Company 3 Buy now
15 May 2014 annual-return Annual Return 5 Buy now
25 Apr 2014 auditors Auditors Resignation Company 1 Buy now
11 Mar 2014 accounts Change Account Reference Date Company 3 Buy now
06 Mar 2014 officers Appointment of secretary (Patricia Ada Rice) 3 Buy now
06 Mar 2014 officers Appointment of director (Miss Patricia Ada Rice) 3 Buy now
06 Mar 2014 officers Appointment of director (Mr David Leonard Brind) 3 Buy now
06 Mar 2014 officers Appointment of director (Mr Paul Victor Young) 3 Buy now
06 Mar 2014 officers Termination of appointment of director (Ronald Duncan) 2 Buy now
06 Mar 2014 officers Termination of appointment of director (Eric Stephenson) 2 Buy now
06 Mar 2014 officers Termination of appointment of secretary (Jonathan Almond) 2 Buy now
06 Mar 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
18 Feb 2014 mortgage Statement of satisfaction of a charge 4 Buy now
18 Feb 2014 mortgage Statement of satisfaction of a charge 4 Buy now
18 Feb 2014 mortgage Statement of satisfaction of a charge 4 Buy now
18 Feb 2014 mortgage Statement of satisfaction of a charge 4 Buy now
18 Feb 2014 mortgage Statement of satisfaction of a charge 4 Buy now
18 Feb 2014 mortgage Statement of satisfaction of a charge 4 Buy now
18 Feb 2014 mortgage Statement of satisfaction of a charge 4 Buy now
18 Feb 2014 mortgage Statement of satisfaction of a charge 4 Buy now
18 Feb 2014 mortgage Statement of satisfaction of a charge 4 Buy now
18 Feb 2014 mortgage Statement of satisfaction of a charge 4 Buy now
18 Feb 2014 mortgage Statement of satisfaction of a charge 4 Buy now
27 Nov 2013 accounts Annual Accounts 6 Buy now
09 Sep 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
09 May 2013 officers Appointment of director (Mr Ronald Paul Duncan) 2 Buy now
23 Apr 2013 annual-return Annual Return 4 Buy now
03 Oct 2012 accounts Annual Accounts 8 Buy now
18 May 2012 mortgage Particulars of a mortgage or charge 5 Buy now
03 May 2012 annual-return Annual Return 3 Buy now
22 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Feb 2012 officers Appointment of director (Mr Eric Stephenson) 2 Buy now
22 Feb 2012 officers Appointment of director (Mr Frank Jeffery Stephenson) 2 Buy now
22 Feb 2012 officers Termination of appointment of director (Joanna Davis) 1 Buy now
22 Feb 2012 officers Termination of appointment of director (Nicholas Davis) 1 Buy now
22 Feb 2012 officers Appointment of secretary (Mr Jonathan Almond) 1 Buy now
22 Feb 2012 officers Termination of appointment of secretary (Nicholas Davis) 1 Buy now
20 May 2011 annual-return Annual Return 5 Buy now
20 May 2011 officers Change of particulars for director (Joanna Vivienne Davis) 2 Buy now
16 May 2011 accounts Annual Accounts 7 Buy now
27 Sep 2010 mortgage Particulars of a mortgage or charge 8 Buy now
09 Jul 2010 annual-return Annual Return 5 Buy now
07 Jun 2010 accounts Annual Accounts 7 Buy now
19 Jun 2009 accounts Annual Accounts 6 Buy now
29 May 2009 annual-return Return made up to 23/04/09; full list of members 3 Buy now
04 Jun 2008 accounts Annual Accounts 6 Buy now
14 May 2008 annual-return Return made up to 23/04/08; full list of members 3 Buy now
31 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
18 Oct 2007 accounts Annual Accounts 6 Buy now
21 Jun 2007 annual-return Return made up to 23/04/07; full list of members 2 Buy now
04 Oct 2006 accounts Annual Accounts 6 Buy now
29 Sep 2006 mortgage Particulars of mortgage/charge 3 Buy now
29 Sep 2006 mortgage Particulars of mortgage/charge 3 Buy now
23 Jun 2006 annual-return Return made up to 23/04/06; full list of members 2 Buy now
01 Nov 2005 accounts Annual Accounts 6 Buy now
05 May 2005 annual-return Return made up to 23/04/05; full list of members 2 Buy now
07 Dec 2004 accounts Annual Accounts 6 Buy now
03 Nov 2004 annual-return Return made up to 23/04/04; full list of members 7 Buy now
06 Jan 2004 accounts Annual Accounts 7 Buy now
06 Jan 2004 accounts Annual Accounts 6 Buy now
17 Dec 2003 annual-return Return made up to 23/04/03; full list of members 7 Buy now
04 Nov 2002 accounts Annual Accounts 13 Buy now
21 Jul 2002 officers New director appointed 2 Buy now
21 Jul 2002 annual-return Return made up to 23/04/02; full list of members 7 Buy now
21 Sep 2001 accounts Annual Accounts 14 Buy now
06 Aug 2001 annual-return Return made up to 23/04/01; full list of members 6 Buy now
16 May 2000 annual-return Return made up to 23/04/00; full list of members 4 Buy now
16 Nov 1999 accounts Accounting reference date shortened from 31/01/00 to 31/12/99 1 Buy now
16 Jul 1999 accounts Annual Accounts 13 Buy now
06 Jul 1999 annual-return Return made up to 23/04/99; full list of members 6 Buy now
26 Feb 1999 mortgage Particulars of mortgage/charge 3 Buy now
10 May 1998 accounts Annual Accounts 13 Buy now
10 May 1998 annual-return Return made up to 23/04/98; no change of members 4 Buy now
13 Mar 1998 mortgage Particulars of mortgage/charge 3 Buy now
28 Oct 1997 mortgage Particulars of mortgage/charge 3 Buy now
02 Jun 1997 accounts Annual Accounts 14 Buy now
28 May 1997 annual-return Return made up to 23/04/97; no change of members 4 Buy now