NORTHERN WAY PROPERTIES (ROSSMORE) LIMITED

06290552
SUITE 5B, BROOK HOUSE 77 FOUNTAIN STREET MANCHESTER ENGLAND M2 2EE

Documents

Documents
Date Category Description Pages
03 Jan 2017 gazette Gazette Dissolved Voluntary 1 Buy now
18 Oct 2016 gazette Gazette Notice Voluntary 1 Buy now
06 Oct 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
28 Sep 2016 mortgage Statement of satisfaction of a charge 4 Buy now
28 Sep 2016 mortgage Statement of satisfaction of a charge 4 Buy now
28 Sep 2016 mortgage Statement of satisfaction of a charge 4 Buy now
01 Jul 2016 annual-return Annual Return 7 Buy now
05 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Dec 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
22 Jun 2015 annual-return Annual Return 4 Buy now
07 Jan 2015 accounts Annual Accounts 7 Buy now
26 Jun 2014 annual-return Annual Return 4 Buy now
27 Feb 2014 accounts Annual Accounts 8 Buy now
05 Jul 2013 annual-return Annual Return 4 Buy now
03 Apr 2013 accounts Annual Accounts 9 Buy now
21 Feb 2013 mortgage Particulars of a mortgage or charge 13 Buy now
09 Jul 2012 annual-return Annual Return 4 Buy now
03 Apr 2012 accounts Annual Accounts 12 Buy now
27 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Jun 2011 annual-return Annual Return 4 Buy now
06 Apr 2011 accounts Annual Accounts 12 Buy now
29 Jun 2010 annual-return Annual Return 5 Buy now
01 Apr 2010 accounts Annual Accounts 12 Buy now
20 Nov 2009 officers Change of particulars for director (Mr Gary Thomas) 3 Buy now
20 Nov 2009 officers Change of particulars for director (Andrew Laurence Wightman) 3 Buy now
20 Nov 2009 officers Change of particulars for secretary (Geoffrey Graham Hill) 3 Buy now
20 Nov 2009 officers Change of particulars for director (Geoffrey Graham Hill) 3 Buy now
22 Jun 2009 annual-return Return made up to 22/06/09; full list of members 4 Buy now
24 Apr 2009 accounts Annual Accounts 12 Buy now
03 Jul 2008 annual-return Return made up to 22/06/08; full list of members 4 Buy now
03 Jul 2008 address Location of debenture register 1 Buy now
03 Jul 2008 address Registered office changed on 03/07/2008 from 11-15 wigmore street london W1A 2JZ 1 Buy now
02 Jul 2008 address Location of register of members 1 Buy now
29 Nov 2007 mortgage Particulars of mortgage/charge 3 Buy now
29 Nov 2007 mortgage Particulars of mortgage/charge 3 Buy now
11 Sep 2007 incorporation Memorandum Articles 15 Buy now
09 Sep 2007 resolution Resolution 2 Buy now
09 Sep 2007 officers Secretary resigned 1 Buy now
09 Sep 2007 officers Director resigned 1 Buy now
09 Sep 2007 officers New director appointed 2 Buy now
09 Sep 2007 officers New secretary appointed;new director appointed 2 Buy now
09 Sep 2007 officers New director appointed 2 Buy now
24 Aug 2007 change-of-name Certificate Change Of Name Company 2 Buy now
22 Aug 2007 address Registered office changed on 22/08/07 from: 19 cavendish square london W1A 2AW 1 Buy now
22 Aug 2007 address Registered office changed on 22/08/07 from: 6-8 underwood street london N1 7JQ 1 Buy now
22 Jun 2007 incorporation Incorporation Company 18 Buy now