AQH MICKLEGATE (EDWARD STREET) LIMITED

05931033
5-7 MILL FOLD MILL FOLD WAY RIPPONDEN SOWERBY BRIDGE WEST YORKSHIRE HX6 4DJ HX6 4DJ

Documents

Documents
Date Category Description Pages
26 Nov 2013 gazette Gazette Dissolved Voluntary 1 Buy now
13 Aug 2013 gazette Gazette Notice Voluntary 1 Buy now
30 Jul 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
01 Mar 2013 annual-return Annual Return 6 Buy now
27 Feb 2013 annual-return Annual Return 6 Buy now
19 Jul 2012 accounts Annual Accounts 5 Buy now
27 Feb 2012 annual-return Annual Return 6 Buy now
13 Oct 2011 annual-return Annual Return 6 Buy now
23 Aug 2011 accounts Annual Accounts 2 Buy now
05 Oct 2010 annual-return Annual Return 6 Buy now
14 Jun 2010 accounts Change Account Reference Date Company Current Shortened 3 Buy now
11 Jun 2010 resolution Resolution 3 Buy now
11 Jun 2010 change-of-name Change Of Name Notice 2 Buy now
14 Jan 2010 accounts Annual Accounts 3 Buy now
19 Oct 2009 annual-return Annual Return 4 Buy now
10 Jul 2009 officers Appointment Terminated Director rupert wyard 1 Buy now
06 Jan 2009 accounts Annual Accounts 1 Buy now
16 Oct 2008 annual-return Return made up to 11/09/08; full list of members 4 Buy now
10 Apr 2008 accounts Annual Accounts 1 Buy now
08 Oct 2007 annual-return Return made up to 11/09/07; full list of members 3 Buy now
27 Feb 2007 capital Ad 01/02/07--------- £ si 1@1=1 £ ic 1/2 2 Buy now
27 Feb 2007 officers Director resigned 1 Buy now
27 Feb 2007 officers Secretary resigned 1 Buy now
14 Feb 2007 accounts Accounting reference date extended from 30/09/07 to 31/12/07 1 Buy now
14 Feb 2007 address Registered office changed on 14/02/07 from: 14 piccadilly bradford west yorkshire BD1 3LX 1 Buy now
14 Feb 2007 officers New secretary appointed;new director appointed 3 Buy now
14 Feb 2007 officers New director appointed 2 Buy now
14 Feb 2007 officers New director appointed 3 Buy now
17 Jan 2007 change-of-name Certificate Change Of Name Company 2 Buy now
11 Sep 2006 incorporation Incorporation Company 12 Buy now