ST IVES NOMINEES LTD

04422605
CLOISTER HOUSE 1ST FLOOR CLOISTER HOUSE RIVERSIDE NEW BAILEY STREET MANCHESTER M3 5SF

Documents

Documents
Date Category Description Pages
11 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Aug 2016 restoration Restoration Order Of Court 3 Buy now
14 Apr 2010 dissolution Dissolution Application Strike Off Company 3 Buy now
14 Dec 2009 accounts Annual Accounts 6 Buy now
24 Apr 2009 annual-return Return made up to 23/04/09; full list of members 4 Buy now
06 Jan 2009 accounts Annual Accounts 7 Buy now
24 Apr 2008 annual-return Return made up to 23/04/08; full list of members 4 Buy now
17 Dec 2007 accounts Annual Accounts 6 Buy now
18 May 2007 annual-return Return made up to 23/04/07; full list of members 2 Buy now
24 Jul 2006 accounts Annual Accounts 6 Buy now
19 May 2006 annual-return Return made up to 23/04/06; full list of members 7 Buy now
21 Nov 2005 accounts Annual Accounts 7 Buy now
24 May 2005 annual-return Return made up to 23/04/05; full list of members 7 Buy now
15 Nov 2004 accounts Annual Accounts 6 Buy now
29 Apr 2004 annual-return Return made up to 23/04/04; full list of members 7 Buy now
16 Mar 2004 accounts Annual Accounts 7 Buy now
11 Mar 2004 address Registered office changed on 11/03/04 from: harvester house 37 peter street manchester M2 5QD 1 Buy now
01 Dec 2003 accounts Accounting reference date shortened from 30/04/03 to 31/03/03 1 Buy now
22 May 2003 annual-return Return made up to 23/04/03; full list of members 7 Buy now
04 Jul 2002 mortgage Particulars of mortgage/charge 3 Buy now
07 May 2002 address Registered office changed on 07/05/02 from: harvester house 37 peter street manchester M25 5QD 1 Buy now
07 May 2002 officers New director appointed 3 Buy now
07 May 2002 officers New secretary appointed;new director appointed 3 Buy now
26 Apr 2002 officers Secretary resigned 1 Buy now
26 Apr 2002 officers Director resigned 1 Buy now
23 Apr 2002 incorporation Incorporation Company 9 Buy now