ST JAMES PARADE (PARTNERSHIPS) LTD

05688214
12-14 CARLTON PLACE SOUTHAMPTON SO15 2EA

Documents

Documents
Date Category Description Pages
21 Aug 2012 gazette Gazette Dissolved Liquidation 1 Buy now
21 May 2012 insolvency Liquidation In Administration Move To Dissolution With Case End Date 13 Buy now
23 Feb 2012 officers Termination of appointment of secretary (Glyn David Mabey) 1 Buy now
23 Feb 2012 officers Termination of appointment of director (Stephen James Wright) 1 Buy now
08 Feb 2012 officers Termination of appointment of director 2 Buy now
02 Feb 2012 officers Termination of appointment of director (Glyn David Mabey) 1 Buy now
16 Jan 2012 insolvency Liquidation In Administration Progress Report With Brought Down Date 13 Buy now
24 Aug 2011 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 1 Buy now
12 Aug 2011 insolvency Liquidation In Administration Proposals 2 Buy now
29 Jun 2011 officers Change of particulars for director (Mr Stephen James Wright) 2 Buy now
20 Jun 2011 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
20 Jun 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
30 Mar 2011 officers Change of particulars for director (Mr Stephen James Wright) 2 Buy now
09 Feb 2011 annual-return Annual Return 5 Buy now
28 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Aug 2010 officers Termination of appointment of director (Robert Slocombe) 1 Buy now
24 Jun 2010 accounts Annual Accounts 7 Buy now
16 Feb 2010 annual-return Annual Return 5 Buy now
19 Jan 2010 change-of-name Certificate Change Of Name Company 3 Buy now
14 Dec 2009 resolution Resolution 1 Buy now
16 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 9 3 Buy now
21 May 2009 accounts Accounting reference date extended from 31/12/2008 to 30/06/2009 1 Buy now
20 Mar 2009 annual-return Return made up to 26/01/09; full list of members 5 Buy now
21 Dec 2008 address Registered office changed on 21/12/2008 from thorens house beck court, cardiff gate business park pontprennau cardiff south glamorgan CF23 8RP 1 Buy now
25 Sep 2008 accounts Annual Accounts 7 Buy now
10 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 7 3 Buy now
10 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 8 11 Buy now
08 Jul 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 2 Buy now
08 Jul 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 2 Buy now
08 Jul 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 2 Buy now
08 Jul 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 2 Buy now
30 Apr 2008 annual-return Return made up to 26/01/08; full list of members 4 Buy now
17 Apr 2008 address Registered office changed on 17/04/2008 from c/o broomfield & alexander LTD pendragon ho caxton place pentwyn cardiff CF23 8XE 1 Buy now
31 Oct 2007 accounts Annual Accounts 6 Buy now
03 Jul 2007 mortgage Particulars of mortgage/charge 3 Buy now
08 May 2007 address Registered office changed on 08/05/07 from: pendragon house caxton place pentwyn cardiff CF23 8XE 1 Buy now
08 May 2007 officers Secretary resigned 1 Buy now
08 May 2007 officers New secretary appointed 2 Buy now
08 May 2007 accounts Accounting reference date shortened from 31/01/07 to 31/12/06 1 Buy now
02 May 2007 mortgage Particulars of mortgage/charge 3 Buy now
26 Apr 2007 address Registered office changed on 26/04/07 from: 1 georges square bath street bristol avon BS1 6BA 1 Buy now
10 Feb 2007 annual-return Return made up to 26/01/07; full list of members 7 Buy now
31 Jan 2007 mortgage Particulars of mortgage/charge 3 Buy now
11 Jan 2007 officers New director appointed 2 Buy now
11 Jan 2007 officers New director appointed 2 Buy now
02 Jan 2007 incorporation Memorandum Articles 13 Buy now
02 Jan 2007 resolution Resolution 1 Buy now
30 Dec 2006 mortgage Particulars of mortgage/charge 3 Buy now
12 Jul 2006 mortgage Particulars of mortgage/charge 11 Buy now
08 Jul 2006 mortgage Particulars of mortgage/charge 3 Buy now
09 Jun 2006 capital Ad 01/06/06--------- £ si 2@1=2 £ ic 1/3 2 Buy now
09 Jun 2006 officers Director resigned 1 Buy now
09 Jun 2006 officers New director appointed 2 Buy now
06 Jun 2006 incorporation Memorandum Articles 11 Buy now
06 Jun 2006 resolution Resolution 2 Buy now
26 Jan 2006 incorporation Incorporation Company 23 Buy now