NORTHERN WAY PROPERTY COMPANY LIMITED

05433246
5TH FLOOR BROOK HOUSE 77 FOUNTAIN STREET MANCHESTER GREATER MANCHESTER M2 2EE

Documents

Documents
Date Category Description Pages
26 Sep 2017 gazette Gazette Dissolved Voluntary 1 Buy now
19 Jul 2017 mortgage Statement of satisfaction of a charge 4 Buy now
11 Jul 2017 gazette Gazette Notice Voluntary 1 Buy now
05 Jul 2017 mortgage Statement of satisfaction of a charge 4 Buy now
28 Jun 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
24 Apr 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
24 Apr 2017 officers Change of particulars for director (Mr Andrew Laurence Wightman) 2 Buy now
24 Apr 2017 officers Change of particulars for director (Mr Gary Thomas) 2 Buy now
24 Apr 2017 officers Change of particulars for director (Mr Geoffrey Graham Hill) 2 Buy now
24 Apr 2017 officers Change of particulars for secretary (Mr Geoffrey Graham Hill) 1 Buy now
20 Sep 2016 accounts Annual Accounts 7 Buy now
28 Apr 2016 annual-return Annual Return 6 Buy now
09 Dec 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
01 May 2015 annual-return Annual Return 6 Buy now
09 Dec 2014 accounts Annual Accounts 8 Buy now
01 May 2014 annual-return Annual Return 6 Buy now
18 Mar 2014 accounts Annual Accounts 8 Buy now
05 Jul 2013 mortgage Registration of a charge 40 Buy now
27 Jun 2013 mortgage Registration of a charge 40 Buy now
03 May 2013 annual-return Annual Return 6 Buy now
03 May 2013 officers Change of particulars for secretary (Mr Geoffrey Graham Hill) 2 Buy now
03 May 2013 officers Change of particulars for director (Mr Geoffrey Graham Hill) 2 Buy now
03 May 2013 officers Change of particulars for director (Mr Gary Thomas) 2 Buy now
03 May 2013 capital Return of Allotment of shares 3 Buy now
26 Apr 2013 officers Appointment of director (Mr Andrew Lawrence Wightman) 2 Buy now
24 Apr 2013 accounts Annual Accounts 8 Buy now
24 Apr 2012 accounts Annual Accounts 9 Buy now
23 Apr 2012 annual-return Annual Return 5 Buy now
22 Sep 2011 officers Termination of appointment of director (Sandra Hill) 1 Buy now
13 Sep 2011 officers Appointment of director (Mrs Sandra Karen Hill) 2 Buy now
28 Apr 2011 annual-return Annual Return 5 Buy now
25 Mar 2011 accounts Annual Accounts 9 Buy now
23 Apr 2010 annual-return Annual Return 5 Buy now
31 Mar 2010 accounts Annual Accounts 9 Buy now
30 Jul 2009 change-of-name Certificate Change Of Name Company 2 Buy now
05 May 2009 accounts Annual Accounts 9 Buy now
23 Apr 2009 annual-return Return made up to 22/04/09; full list of members 4 Buy now
23 Apr 2009 officers Director's change of particulars / gary thomas / 20/04/2009 1 Buy now
06 May 2008 annual-return Return made up to 22/04/08; full list of members 4 Buy now
06 May 2008 officers Director and secretary's change of particulars / geoffrey hill / 22/04/2008 1 Buy now
26 Oct 2007 accounts Annual Accounts 8 Buy now
26 Jun 2007 annual-return Return made up to 22/04/07; full list of members 3 Buy now
16 Apr 2007 officers Director resigned 1 Buy now
15 Apr 2007 capital Ad 01/04/07--------- £ si 1@1=1 £ ic 3/4 2 Buy now
03 Oct 2006 accounts Annual Accounts 9 Buy now
19 May 2006 annual-return Return made up to 22/04/06; full list of members 3 Buy now
23 Sep 2005 capital Ad 20/07/05--------- £ si 1@1=1 £ ic 3/4 2 Buy now
19 Aug 2005 accounts Accounting reference date extended from 30/04/06 to 31/07/06 1 Buy now
11 Aug 2005 capital Ad 22/04/05--------- £ si 2@1=2 £ ic 1/3 2 Buy now
25 Jul 2005 officers Secretary resigned 1 Buy now
25 Jul 2005 officers Director resigned 1 Buy now
25 Jul 2005 officers New secretary appointed 1 Buy now
25 Jul 2005 officers New director appointed 1 Buy now
25 Jul 2005 officers New director appointed 1 Buy now
25 Jul 2005 officers New director appointed 1 Buy now
25 Jul 2005 address Registered office changed on 25/07/05 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
22 Apr 2005 incorporation Incorporation Company 17 Buy now