NORTHSIDE ALLIANCE LIMITED

04144180
14 DANCASTLE COURT 14 ARCADIA AVENU LONDON N3 2HS N3 2HS

Documents

Documents
Date Category Description Pages
09 Mar 2011 gazette Gazette Dissolved Liquidation 1 Buy now
09 Dec 2010 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
30 Sep 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
23 Mar 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
23 Sep 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
21 Mar 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
01 Nov 2008 address Registered office changed on 01/11/2008 from avco house 6 albert road barnet hertfordshire EN4 9SH 1 Buy now
25 Sep 2008 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
24 Sep 2007 insolvency Liquidation Voluntary Statement Of Affairs 11 Buy now
24 Sep 2007 resolution Resolution 1 Buy now
24 Sep 2007 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
05 Sep 2007 change-of-name Certificate Change Of Name Company 2 Buy now
31 Mar 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
27 Feb 2007 accounts Annual Accounts 7 Buy now
05 Feb 2007 annual-return Return made up to 19/01/07; full list of members 5 Buy now
30 Jan 2007 mortgage Particulars of mortgage/charge 3 Buy now
08 Dec 2006 mortgage Particulars of mortgage/charge 5 Buy now
02 Mar 2006 accounts Annual Accounts 7 Buy now
17 Feb 2006 annual-return Return made up to 19/01/06; full list of members 5 Buy now
06 Apr 2005 annual-return Return made up to 19/01/05; full list of members 5 Buy now
21 Feb 2005 accounts Annual Accounts 7 Buy now
27 Mar 2004 annual-return Return made up to 19/01/04; full list of members 5 Buy now
15 Oct 2003 officers Secretary's particulars changed;director's particulars changed 1 Buy now
17 Sep 2003 accounts Annual Accounts 7 Buy now
14 Feb 2003 annual-return Return made up to 19/01/03; full list of members 5 Buy now
14 Feb 2003 officers Secretary's particulars changed;director's particulars changed 1 Buy now
23 Dec 2002 mortgage Particulars of mortgage/charge 4 Buy now
16 Sep 2002 accounts Annual Accounts 6 Buy now
23 Aug 2002 mortgage Particulars of mortgage/charge 3 Buy now
15 Mar 2002 officers Secretary's particulars changed;director's particulars changed 1 Buy now
27 Feb 2002 annual-return Return made up to 19/01/02; full list of members 5 Buy now
20 Feb 2002 officers Director's particulars changed 1 Buy now
19 Feb 2002 capital Ad 19/01/01--------- £ si 1@1=1 £ ic 1/2 2 Buy now
12 Feb 2002 change-of-name Certificate Change Of Name Company 2 Buy now
20 Feb 2001 address Registered office changed on 20/02/01 from: 252 bethnal green london E2 0AA 1 Buy now
08 Feb 2001 officers Secretary resigned 1 Buy now
08 Feb 2001 officers Director resigned 1 Buy now
08 Feb 2001 officers New secretary appointed;new director appointed 2 Buy now
08 Feb 2001 officers New director appointed 2 Buy now
07 Feb 2001 change-of-name Certificate Change Of Name Company 2 Buy now
19 Jan 2001 incorporation Incorporation Company 18 Buy now