NBE HOLDINGS LIMITED

05028471
8 PARK PLACE LEEDS WEST YORKSHIRE LS1 2RU LS1 2RU

Documents

Documents
Date Category Description Pages
25 Jun 2011 gazette Gazette Dissolved Liquidation 1 Buy now
25 Mar 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
25 Mar 2011 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 4 Buy now
25 Nov 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
27 Sep 2010 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
27 Sep 2010 insolvency Liquidation Court Order Miscellaneous 4 Buy now
27 Sep 2010 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
25 May 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
01 Dec 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
02 Dec 2008 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
02 Dec 2008 resolution Resolution 1 Buy now
02 Dec 2008 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
05 Nov 2008 address Registered office changed on 05/11/2008 from bank chambers 1 hick lane batley west yorkshire WF17 5TD 1 Buy now
24 Apr 2008 address Registered office changed on 24/04/2008 from quarry house 199 quarry road gomersal west yorkshire BD19 4RS 1 Buy now
15 Feb 2008 annual-return Return made up to 28/01/08; full list of members 3 Buy now
10 Jul 2007 address Registered office changed on 10/07/07 from: 32 teall street, ossett wakefield west yorkshire WF5 0NY 1 Buy now
03 Jul 2007 accounts Annual Accounts 6 Buy now
14 May 2007 annual-return Return made up to 28/01/07; full list of members 7 Buy now
13 Apr 2006 mortgage Particulars of mortgage/charge 3 Buy now
13 Apr 2006 mortgage Particulars of mortgage/charge 3 Buy now
10 Feb 2006 annual-return Return made up to 28/01/06; full list of members 7 Buy now
27 Oct 2005 accounts Annual Accounts 13 Buy now
16 Mar 2005 mortgage Particulars of mortgage/charge 4 Buy now
15 Feb 2005 annual-return Return made up to 28/01/05; full list of members 7 Buy now
15 Nov 2004 officers New director appointed 2 Buy now
15 Oct 2004 capital Ad 28/01/04--------- £ si 99@1=99 £ ic 1/100 2 Buy now
31 Aug 2004 officers Director resigned 1 Buy now
31 Aug 2004 officers New director appointed 1 Buy now
09 Jul 2004 mortgage Particulars of mortgage/charge 3 Buy now
09 Jul 2004 mortgage Particulars of mortgage/charge 3 Buy now
09 Jul 2004 mortgage Particulars of mortgage/charge 3 Buy now
09 Jul 2004 mortgage Particulars of mortgage/charge 3 Buy now
09 Jul 2004 mortgage Particulars of mortgage/charge 3 Buy now
31 Mar 2004 officers Director resigned 1 Buy now
31 Mar 2004 officers Secretary resigned 1 Buy now
31 Mar 2004 officers New director appointed 2 Buy now
31 Mar 2004 officers New secretary appointed 2 Buy now
30 Mar 2004 officers New secretary appointed 2 Buy now
30 Mar 2004 officers New director appointed 2 Buy now
28 Jan 2004 incorporation Incorporation Company 16 Buy now