ASSOCIATE DEVELOPMENTS LIMITED

04683595
BANK HOUSE MARKET SQUARE CONGLETON CHESHIRE CW12 1ET CW12 1ET

Documents

Documents
Date Category Description Pages
15 Sep 2015 gazette Gazette Dissolved Compulsory 1 Buy now
02 Jun 2015 gazette Gazette Notice Compulsory 1 Buy now
21 Sep 2011 officers Termination of appointment of secretary (Stuart Holmes) 1 Buy now
13 Sep 2011 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
13 Sep 2011 insolvency Notice of ceasing to act as receiver or manager 2 Buy now
07 Sep 2011 officers Termination of appointment of director (Stuart Holmes) 2 Buy now
07 Sep 2011 officers Termination of appointment of director (Mark Evans) 2 Buy now
02 Mar 2011 accounts Annual Accounts 7 Buy now
23 Dec 2010 insolvency Notice of appointment of receiver or manager 3 Buy now
28 May 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
10 Mar 2010 annual-return Annual Return 5 Buy now
30 Sep 2009 accounts Annual Accounts 7 Buy now
31 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 14 3 Buy now
31 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 15 3 Buy now
17 Mar 2009 annual-return Return made up to 03/03/09; full list of members 4 Buy now
01 Jul 2008 accounts Annual Accounts 7 Buy now
20 Mar 2008 annual-return Return made up to 03/03/08; full list of members 4 Buy now
19 Mar 2008 officers Director and secretary's change of particulars / stuart holmes / 04/09/2007 1 Buy now
09 Jul 2007 accounts Annual Accounts 7 Buy now
02 Jun 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
02 Jun 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
03 Apr 2007 annual-return Return made up to 03/03/07; full list of members 2 Buy now
03 Apr 2007 officers Secretary's particulars changed 1 Buy now
16 Sep 2006 mortgage Particulars of mortgage/charge 3 Buy now
30 Jun 2006 accounts Annual Accounts 7 Buy now
21 Jun 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
21 Jun 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
21 Jun 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
16 May 2006 annual-return Return made up to 03/03/06; full list of members 2 Buy now
22 Feb 2006 address Registered office changed on 22/02/06 from: unity house, clive street, bolton, BL1 1ET 1 Buy now
08 Feb 2006 mortgage Particulars of mortgage/charge 3 Buy now
03 Feb 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
19 Jan 2006 address Registered office changed on 19/01/06 from: clive house, clive street, bolton, BL1 1ET 1 Buy now
26 Aug 2005 accounts Annual Accounts 6 Buy now
15 Jul 2005 officers New director appointed 2 Buy now
12 Jul 2005 mortgage Particulars of mortgage/charge 6 Buy now
07 Jul 2005 mortgage Particulars of mortgage/charge 7 Buy now
07 Jul 2005 mortgage Particulars of mortgage/charge 3 Buy now
12 Apr 2005 mortgage Particulars of mortgage/charge 3 Buy now
11 Mar 2005 annual-return Return made up to 03/03/05; full list of members 2 Buy now
04 Dec 2004 mortgage Particulars of mortgage/charge 3 Buy now
26 Nov 2004 mortgage Particulars of mortgage/charge 3 Buy now
26 Nov 2004 mortgage Particulars of mortgage/charge 3 Buy now
19 Nov 2004 mortgage Particulars of mortgage/charge 6 Buy now
14 Aug 2004 mortgage Particulars of mortgage/charge 6 Buy now
07 Jul 2004 mortgage Particulars of mortgage/charge 5 Buy now
15 Jun 2004 accounts Accounting reference date extended from 31/03/04 to 31/08/04 1 Buy now
08 May 2004 mortgage Particulars of mortgage/charge 3 Buy now
28 Apr 2004 annual-return Return made up to 03/03/04; full list of members 6 Buy now
24 Mar 2003 capital Ad 18/03/03--------- £ si 1@1=1 £ ic 1/2 2 Buy now
18 Mar 2003 officers New secretary appointed 1 Buy now
18 Mar 2003 officers New director appointed 1 Buy now
18 Mar 2003 officers Secretary resigned 1 Buy now
18 Mar 2003 officers Director resigned 1 Buy now
03 Mar 2003 incorporation Incorporation Company 16 Buy now