NEWSTEAD PROPERTIES FINANCE LIMITED

03225966
340 DEANSGATE MANCHESTER M3 4LY

Documents

Documents
Date Category Description Pages
20 Apr 2016 gazette Gazette Dissolved Liquidation 1 Buy now
20 Jan 2016 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 14 Buy now
10 Jul 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
10 Jul 2015 insolvency Liquidation Court Order Miscellaneous 29 Buy now
10 Jul 2015 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
22 Jun 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
22 Jun 2015 insolvency Liquidation Court Order Miscellaneous 29 Buy now
22 Jun 2015 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
12 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
08 Jul 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
10 Jul 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
21 May 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
18 May 2012 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
18 May 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
18 May 2012 resolution Resolution 1 Buy now
23 Apr 2012 officers Appointment of director (Matthew Hunt) 2 Buy now
08 Nov 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
04 Oct 2011 gazette Gazette Notice Compulsary 1 Buy now
05 Aug 2010 annual-return Annual Return 4 Buy now
05 Aug 2010 accounts Annual Accounts 25 Buy now
05 Aug 2010 officers Change of particulars for corporate director (Newstead Properties Developments Limited) 2 Buy now
01 Feb 2010 accounts Annual Accounts 25 Buy now
20 Nov 2009 mortgage Particulars of a mortgage or charge 7 Buy now
16 Oct 2009 officers Termination of appointment of secretary (John Hardacre) 1 Buy now
28 Sep 2009 annual-return Return made up to 06/07/09; full list of members 3 Buy now
27 Jan 2009 accounts Accounting reference date extended from 31/03/2008 to 30/09/2008 1 Buy now
31 Oct 2008 officers Director appointed mrs beverley fitzgerald 1 Buy now
01 Aug 2008 annual-return Return made up to 06/07/08; full list of members 3 Buy now
01 Feb 2008 accounts Annual Accounts 21 Buy now
10 Jul 2007 annual-return Return made up to 06/07/07; full list of members 2 Buy now
23 May 2007 mortgage Particulars of mortgage/charge 7 Buy now
23 Nov 2006 accounts Annual Accounts 21 Buy now
24 Jul 2006 annual-return Return made up to 06/07/06; full list of members 2 Buy now
04 Feb 2006 accounts Annual Accounts 20 Buy now
07 Dec 2005 mortgage Particulars of mortgage/charge 7 Buy now
08 Jul 2005 annual-return Return made up to 06/07/05; full list of members 2 Buy now
02 Feb 2005 accounts Annual Accounts 20 Buy now
16 Jul 2004 officers Director resigned 1 Buy now
16 Jul 2004 annual-return Return made up to 06/07/04; full list of members 8 Buy now
16 Jul 2004 officers Director resigned 1 Buy now
16 Jul 2004 officers Secretary resigned 1 Buy now
07 Jul 2004 officers Director resigned 1 Buy now
05 Jan 2004 officers New secretary appointed 3 Buy now
05 Jan 2004 officers New director appointed 2 Buy now
25 Nov 2003 accounts Annual Accounts 21 Buy now
28 Jul 2003 annual-return Return made up to 06/07/03; full list of members 7 Buy now
11 Jan 2003 mortgage Particulars of mortgage/charge 7 Buy now
27 Nov 2002 auditors Auditors Resignation Company 1 Buy now
01 Nov 2002 accounts Annual Accounts 16 Buy now
14 Jul 2002 annual-return Return made up to 06/07/02; full list of members 7 Buy now
14 Jun 2002 auditors Auditors Resignation Company 1 Buy now
23 Aug 2001 accounts Annual Accounts 15 Buy now
31 Jul 2001 annual-return Return made up to 06/07/01; full list of members 6 Buy now
26 Jan 2001 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
22 Dec 2000 accounts Annual Accounts 15 Buy now
11 Jul 2000 annual-return Return made up to 06/07/00; full list of members 6 Buy now
07 Jul 2000 mortgage Particulars of mortgage/charge 5 Buy now
08 Dec 1999 accounts Annual Accounts 14 Buy now
28 Jul 1999 annual-return Return made up to 06/07/99; full list of members 6 Buy now
02 Apr 1999 mortgage Particulars of mortgage/charge 3 Buy now
04 Nov 1998 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
13 Oct 1998 accounts Annual Accounts 14 Buy now
14 Jul 1998 annual-return Return made up to 06/07/98; no change of members 4 Buy now
07 Mar 1998 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
07 Mar 1998 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
07 Mar 1998 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
24 Jan 1998 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
24 Jan 1998 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
24 Jan 1998 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
24 Jan 1998 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
09 Jan 1998 mortgage Particulars of mortgage/charge 3 Buy now
06 Jan 1998 mortgage Particulars of mortgage/charge 4 Buy now
13 Sep 1997 mortgage Particulars of mortgage/charge 5 Buy now
19 Aug 1997 mortgage Particulars of mortgage/charge 7 Buy now
19 Aug 1997 mortgage Particulars of mortgage/charge 3 Buy now
05 Aug 1997 accounts Annual Accounts 17 Buy now
10 Jul 1997 annual-return Return made up to 17/07/97; full list of members 7 Buy now
12 Nov 1996 incorporation Memorandum Articles 12 Buy now
04 Nov 1996 mortgage Particulars of mortgage/charge 7 Buy now
04 Nov 1996 mortgage Particulars of mortgage/charge 3 Buy now
01 Nov 1996 mortgage Particulars of mortgage/charge 3 Buy now
01 Nov 1996 mortgage Particulars of mortgage/charge 4 Buy now
16 Oct 1996 change-of-name Certificate Change Of Name Company 2 Buy now
30 Sep 1996 resolution Resolution 5 Buy now
30 Sep 1996 accounts Accounting reference date shortened from 31/07/97 to 31/03/97 1 Buy now
30 Sep 1996 address Registered office changed on 30/09/96 from: newcastle under lyme the brampton ST5 0QW 1 Buy now
30 Sep 1996 officers New secretary appointed 2 Buy now
30 Sep 1996 officers New director appointed 3 Buy now
30 Sep 1996 officers New director appointed 2 Buy now
30 Sep 1996 officers Secretary resigned 1 Buy now
30 Sep 1996 officers Director resigned 1 Buy now
17 Jul 1996 incorporation Incorporation Company 20 Buy now