NORD ANGLIA LIFETIME DEVELOPMENT NORTH WEST LIMITED

03170348
NO 1 DORSET STREET SOUTHAMPTON HAMPSHIRE SO15 2DP

Documents

Documents
Date Category Description Pages
06 Jan 2015 gazette Gazette Dissolved Liquidation 1 Buy now
06 Oct 2014 insolvency Liquidation Voluntary Members Return Of Final Meeting 10 Buy now
05 Sep 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 7 Buy now
31 Jul 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
31 Jul 2012 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
31 Jul 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
31 Jul 2012 resolution Resolution 1 Buy now
01 Jun 2012 accounts Annual Accounts 9 Buy now
22 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 May 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
14 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Oct 2011 annual-return Annual Return 4 Buy now
22 Feb 2011 accounts Annual Accounts 13 Buy now
11 Oct 2010 officers Appointment of director (Mr Graeme Robert Halder) 2 Buy now
11 Oct 2010 officers Termination of appointment of director (David Smith) 1 Buy now
11 Oct 2010 officers Termination of appointment of secretary (David Smith) 1 Buy now
07 Oct 2010 annual-return Annual Return 5 Buy now
03 Jun 2010 accounts Annual Accounts 16 Buy now
31 Oct 2009 annual-return Annual Return 4 Buy now
31 Oct 2009 officers Change of particulars for director (Andrew Fitzmaurice) 2 Buy now
24 Apr 2009 accounts Annual Accounts 18 Buy now
20 Apr 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 1 Buy now
11 Mar 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 1 Buy now
28 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 5 18 Buy now
14 Oct 2008 annual-return Return made up to 01/10/08; full list of members 3 Buy now
07 Oct 2008 address Registered office changed on 07/10/2008 from anglia house carrs road cheadle cheshire SK8 2LA 1 Buy now
30 Sep 2008 officers Appointment terminated director rosamund marshall 1 Buy now
28 Aug 2008 officers Appointment terminated director liam duffy 1 Buy now
17 Jul 2008 auditors Auditors Resignation Company 1 Buy now
27 Jun 2008 accounts Annual Accounts 18 Buy now
16 Jan 2008 officers New secretary appointed 1 Buy now
15 Jan 2008 officers Secretary resigned 1 Buy now
26 Oct 2007 annual-return Return made up to 01/10/07; full list of members 3 Buy now
24 Oct 2007 incorporation Memorandum Articles 8 Buy now
24 Oct 2007 incorporation Memorandum Articles 6 Buy now
20 Sep 2007 officers New director appointed 3 Buy now
12 Sep 2007 officers Director resigned 1 Buy now
25 Jul 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
25 Jul 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
09 Jul 2007 accounts Annual Accounts 17 Buy now
05 Jul 2007 resolution Resolution 2 Buy now
05 Jul 2007 resolution Resolution 3 Buy now
29 Jun 2007 resolution Resolution 4 Buy now
29 Jun 2007 resolution Resolution 3 Buy now
28 Jun 2007 mortgage Particulars of mortgage/charge 4 Buy now
21 Jun 2007 mortgage Particulars of mortgage/charge 7 Buy now
21 Jun 2007 officers New secretary appointed 2 Buy now
11 Jun 2007 officers Secretary resigned 1 Buy now
07 Jun 2007 officers New secretary appointed 2 Buy now
18 May 2007 officers Secretary resigned 1 Buy now
12 Oct 2006 annual-return Return made up to 01/10/06; full list of members 3 Buy now
10 Oct 2006 officers New director appointed 3 Buy now
26 Jul 2006 officers New secretary appointed 2 Buy now
24 Jul 2006 officers Secretary resigned 1 Buy now
05 Jul 2006 accounts Annual Accounts 15 Buy now
04 May 2006 officers Director's particulars changed 1 Buy now
04 May 2006 officers Director's particulars changed 1 Buy now
04 May 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
16 Feb 2006 change-of-name Certificate Change Of Name Company 3 Buy now
02 Dec 2005 officers Director resigned 1 Buy now
02 Dec 2005 officers New director appointed 3 Buy now
01 Nov 2005 annual-return Return made up to 01/10/05; full list of members 3 Buy now
08 Jul 2005 accounts Annual Accounts 14 Buy now
20 May 2005 officers New secretary appointed;new director appointed 3 Buy now
20 May 2005 officers Secretary resigned;director resigned 1 Buy now
24 Feb 2005 change-of-name Certificate Change Of Name Company 2 Buy now
26 Oct 2004 annual-return Return made up to 01/10/04; full list of members 6 Buy now
27 Sep 2004 officers Director resigned 1 Buy now
18 Feb 2004 officers Director resigned 1 Buy now
28 Jan 2004 address Registered office changed on 28/01/04 from: anglia house clarendon court carrs road cheadle cheshire SK8 2LA 1 Buy now
30 Dec 2003 address Registered office changed on 30/12/03 from: anglia house eden place cheadle cheshire SK8 1AT 2 Buy now
14 Dec 2003 accounts Accounting reference date extended from 31/03/04 to 31/08/04 1 Buy now
19 Oct 2003 annual-return Return made up to 01/10/03; full list of members 7 Buy now
16 Sep 2003 accounts Annual Accounts 14 Buy now
06 Aug 2003 officers New director appointed 3 Buy now
28 Jan 2003 annual-return Return made up to 01/10/02; full list of members; amend 6 Buy now
26 Nov 2002 annual-return Return made up to 01/10/02; full list of members 6 Buy now
09 Aug 2002 accounts Annual Accounts 14 Buy now
31 Oct 2001 annual-return Return made up to 01/10/01; full list of members 5 Buy now
21 Aug 2001 accounts Annual Accounts 14 Buy now
07 Aug 2001 mortgage Particulars of mortgage/charge 7 Buy now
02 Aug 2001 resolution Resolution 2 Buy now
17 Apr 2001 address Registered office changed on 17/04/01 from: 10 eden place cheadle cheshire SK8 1AT 1 Buy now
12 Mar 2001 officers Secretary's particulars changed;director's particulars changed 1 Buy now
19 Jan 2001 annual-return Return made up to 01/10/00; full list of members 6 Buy now
09 Jan 2001 officers New director appointed 2 Buy now
08 Jan 2001 officers New director appointed 4 Buy now
08 Jan 2001 address Location of debenture register 1 Buy now
13 Dec 2000 capital £ ic 50000/1 27/11/00 £ sr 49999@1=49999 1 Buy now
05 Dec 2000 resolution Resolution 9 Buy now
30 Nov 2000 capital Declaration of shares redemption:auditor's report 3 Buy now
30 Nov 2000 officers Director resigned 1 Buy now
30 Nov 2000 officers Director resigned 1 Buy now
05 Sep 2000 accounts Annual Accounts 14 Buy now
13 Jan 2000 accounts Annual Accounts 12 Buy now
03 Nov 1999 annual-return Return made up to 01/10/99; full list of members 6 Buy now
01 Feb 1999 accounts Annual Accounts 13 Buy now
11 Dec 1998 address Location of register of members 1 Buy now
11 Dec 1998 officers Director's particulars changed 1 Buy now
24 Nov 1998 annual-return Return made up to 01/10/98; full list of members 15 Buy now