ASHFORD MANOR III LIMITED

03724494
8 GREEN LANE NETHERTON WAKEFIELD WEST YORKSHIRE WF4 4JD

Documents

Documents
Date Category Description Pages
30 Aug 2011 gazette Gazette Dissolved Voluntary 1 Buy now
17 May 2011 gazette Gazette Notice Voluntary 1 Buy now
10 May 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
13 Mar 2011 annual-return Annual Return 3 Buy now
26 Jul 2010 accounts Annual Accounts 5 Buy now
28 Feb 2010 annual-return Annual Return 4 Buy now
02 Dec 2009 accounts Annual Accounts 5 Buy now
10 Mar 2009 annual-return Return made up to 02/03/09; full list of members 3 Buy now
07 Nov 2008 accounts Annual Accounts 5 Buy now
08 Oct 2008 officers Appointment Terminated Secretary patricia ellis 1 Buy now
16 Mar 2008 annual-return Return made up to 02/03/08; full list of members 3 Buy now
19 Nov 2007 accounts Annual Accounts 4 Buy now
16 Mar 2007 annual-return Return made up to 02/03/07; full list of members 2 Buy now
16 Oct 2006 accounts Annual Accounts 4 Buy now
06 Mar 2006 annual-return Return made up to 02/03/06; full list of members 2 Buy now
31 Oct 2005 accounts Annual Accounts 4 Buy now
17 Jun 2005 annual-return Return made up to 02/03/05; full list of members 2 Buy now
28 Oct 2004 accounts Annual Accounts 4 Buy now
09 Mar 2004 annual-return Return made up to 02/03/04; full list of members 6 Buy now
01 Aug 2003 accounts Annual Accounts 4 Buy now
09 Mar 2003 annual-return Return made up to 02/03/03; full list of members 6 Buy now
06 Jun 2002 accounts Annual Accounts 5 Buy now
09 Mar 2002 annual-return Return made up to 02/03/02; full list of members 6 Buy now
06 Feb 2002 officers Director resigned 1 Buy now
06 Feb 2002 officers Secretary resigned 1 Buy now
06 Feb 2002 officers New secretary appointed 2 Buy now
10 Aug 2001 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
31 May 2001 accounts Annual Accounts 5 Buy now
09 Mar 2001 annual-return Return made up to 02/03/01; full list of members 6 Buy now
19 May 2000 accounts Annual Accounts 4 Buy now
18 Apr 2000 mortgage Particulars of mortgage/charge 3 Buy now
28 Mar 2000 mortgage Particulars of mortgage/charge 3 Buy now
09 Mar 2000 annual-return Return made up to 02/03/00; full list of members 6 Buy now
20 Dec 1999 accounts Accounting reference date shortened from 31/03/00 to 31/01/00 1 Buy now
19 Oct 1999 officers New director appointed 2 Buy now
01 Jun 1999 officers New director appointed 2 Buy now
01 Jun 1999 address Registered office changed on 01/06/99 from: 33 george street, wakefield, west yorkshire, WF1 1LX 1 Buy now
01 Jun 1999 officers Secretary resigned 1 Buy now
01 Jun 1999 officers Director resigned 1 Buy now
01 Jun 1999 capital Ad 02/03/99--------- £ si 499@1=499 £ ic 1/500 0 Buy now
01 Jun 1999 officers New secretary appointed;new director appointed 3 Buy now
02 Mar 1999 incorporation Incorporation Company 21 Buy now