NORTHWEST DISPERSIONS LIMITED

03894285
12 UPPER BELGRAVE STREET LONDON ENGLAND SW1X 8BA

Documents

Documents
Date Category Description Pages
26 Sep 2017 gazette Gazette Dissolved Voluntary 1 Buy now
11 Jul 2017 gazette Gazette Notice Voluntary 1 Buy now
30 Jun 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
11 Feb 2017 resolution Resolution 3 Buy now
23 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jul 2016 officers Appointment of director (Mr Timothy Sydney William Glenn) 2 Buy now
13 Jul 2016 officers Appointment of secretary (Mr Jan Petrus Franciscus Van Hooijdonk) 2 Buy now
13 Jul 2016 officers Termination of appointment of secretary (Neil Simcock) 1 Buy now
13 Jul 2016 officers Termination of appointment of director (Howard David Winbow) 1 Buy now
14 Mar 2016 accounts Annual Accounts 7 Buy now
21 Jan 2016 officers Appointment of director (Mr Michael Hughes) 2 Buy now
21 Jan 2016 officers Appointment of secretary (Mr Neil Simcock) 2 Buy now
20 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jan 2016 officers Termination of appointment of director (William Price) 1 Buy now
20 Jan 2016 officers Termination of appointment of director (Stephen John Pickworth) 1 Buy now
20 Jan 2016 officers Termination of appointment of secretary (Stephen John Pickworth) 1 Buy now
20 Jan 2016 officers Appointment of director (Dr Howard David Winbow) 2 Buy now
17 Dec 2015 annual-return Annual Return 4 Buy now
02 Mar 2015 accounts Annual Accounts 7 Buy now
15 Dec 2014 annual-return Annual Return 4 Buy now
04 Mar 2014 accounts Annual Accounts 7 Buy now
16 Dec 2013 annual-return Annual Return 4 Buy now
25 Mar 2013 accounts Annual Accounts 7 Buy now
17 Dec 2012 annual-return Annual Return 4 Buy now
19 Jul 2012 accounts Annual Accounts 4 Buy now
19 Dec 2011 annual-return Annual Return 4 Buy now
19 Dec 2011 officers Change of particulars for director (Mr Stephen John Pickworth) 2 Buy now
16 Dec 2011 officers Change of particulars for director (Mr Stephen John Pickworth) 2 Buy now
12 May 2011 accounts Annual Accounts 4 Buy now
14 Dec 2010 annual-return Annual Return 4 Buy now
14 Dec 2010 officers Change of particulars for director (Stephen John Pickworth) 2 Buy now
25 May 2010 accounts Annual Accounts 4 Buy now
15 Dec 2009 annual-return Annual Return 5 Buy now
15 Dec 2009 officers Change of particulars for director (William Price) 2 Buy now
15 Dec 2009 officers Change of particulars for secretary (Stephen John Pickworth) 1 Buy now
15 Dec 2009 officers Change of particulars for director (Stephen John Pickworth) 2 Buy now
24 Aug 2009 accounts Annual Accounts 5 Buy now
27 Apr 2009 address Registered office changed on 27/04/2009 from northwest dispersions LTD ringtail court burscough industrial estate burscough L40 8LB 1 Buy now
15 Dec 2008 annual-return Return made up to 14/12/08; full list of members 4 Buy now
29 Aug 2008 accounts Annual Accounts 5 Buy now
17 Dec 2007 annual-return Return made up to 14/12/07; full list of members 3 Buy now
22 Oct 2007 accounts Annual Accounts 5 Buy now
06 Jan 2007 annual-return Return made up to 14/12/06; full list of members 7 Buy now
20 Oct 2006 accounts Annual Accounts 4 Buy now
03 Jan 2006 annual-return Return made up to 14/12/05; full list of members 7 Buy now
22 Sep 2005 accounts Annual Accounts 5 Buy now
05 Jan 2005 annual-return Return made up to 14/12/04; full list of members 7 Buy now
06 Oct 2004 accounts Annual Accounts 5 Buy now
23 Dec 2003 annual-return Return made up to 14/12/03; full list of members 7 Buy now
13 Aug 2003 accounts Annual Accounts 5 Buy now
18 Dec 2002 annual-return Return made up to 14/12/02; full list of members 7 Buy now
17 Jul 2002 accounts Annual Accounts 5 Buy now
06 Dec 2001 annual-return Return made up to 14/12/01; full list of members 6 Buy now
16 Oct 2001 accounts Annual Accounts 5 Buy now
10 Apr 2001 address Registered office changed on 10/04/01 from: unit 30 greenhey place skelmersdale lancashire WN8 9SA 1 Buy now
27 Dec 2000 annual-return Return made up to 14/12/00; full list of members 6 Buy now
16 Feb 2000 change-of-name Certificate Change Of Name Company 2 Buy now
07 Jan 2000 capital Ad 17/12/99--------- £ si 1@1=1 £ ic 1/2 2 Buy now
06 Jan 2000 officers New director appointed 2 Buy now
06 Jan 2000 officers New secretary appointed;new director appointed 2 Buy now
06 Jan 2000 address Registered office changed on 06/01/00 from: 5 whinslee drive lostock bolton lancashire BL6 4NB 1 Buy now
06 Jan 2000 address Registered office changed on 06/01/00 from: 39A leicester road salford lancashire M7 4AS 1 Buy now
06 Jan 2000 officers Director resigned 1 Buy now
06 Jan 2000 officers Secretary resigned 1 Buy now
14 Dec 1999 incorporation Incorporation Company 12 Buy now