NEIL PARTRIDGE CONTRACTORS LIMITED

06372107
21 MELROSE CLOSE HAYES MIDDLESEX UB4 0AZ

Documents

Documents
Date Category Description Pages
29 Nov 2016 gazette Gazette Dissolved Voluntary 1 Buy now
13 Sep 2016 gazette Gazette Notice Voluntary 1 Buy now
06 Sep 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
18 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 May 2016 accounts Annual Accounts 5 Buy now
13 Oct 2015 accounts Annual Accounts 6 Buy now
22 Sep 2015 annual-return Annual Return 3 Buy now
03 Oct 2014 annual-return Annual Return 3 Buy now
03 Oct 2014 officers Change of particulars for director (Mr Neil Alan Partridge) 2 Buy now
03 Oct 2014 accounts Annual Accounts 6 Buy now
03 Oct 2013 accounts Annual Accounts 5 Buy now
01 Oct 2013 annual-return Annual Return 4 Buy now
01 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Oct 2012 annual-return Annual Return 4 Buy now
03 Oct 2012 accounts Annual Accounts 5 Buy now
12 Apr 2012 officers Termination of appointment of director (Susan Partridge) 1 Buy now
12 Apr 2012 officers Termination of appointment of secretary (Susan Partridge) 1 Buy now
02 Nov 2011 annual-return Annual Return 5 Buy now
02 Nov 2011 address Change Sail Address Company 1 Buy now
05 Oct 2011 accounts Annual Accounts 5 Buy now
29 Nov 2010 annual-return Annual Return 5 Buy now
29 Nov 2010 officers Change of particulars for director (Susan Carol Partridge) 2 Buy now
04 Oct 2010 accounts Annual Accounts 6 Buy now
20 Aug 2010 change-of-name Certificate Change Of Name Company 2 Buy now
28 Jul 2010 change-of-name Change Of Name Notice 2 Buy now
16 Oct 2009 annual-return Annual Return 4 Buy now
16 Jul 2009 accounts Annual Accounts 5 Buy now
15 Dec 2008 annual-return Return made up to 17/09/08; full list of members 4 Buy now
28 Oct 2007 accounts Accounting reference date extended from 30/09/08 to 31/12/08 1 Buy now
28 Oct 2007 officers New secretary appointed;new director appointed 2 Buy now
28 Oct 2007 officers New director appointed 2 Buy now
28 Oct 2007 address Registered office changed on 28/10/07 from: 315 amersham rd hazlemere high wycombe HP15 7PX 1 Buy now
28 Oct 2007 capital Ad 19/09/07-19/09/07 £ si 999@1=999 £ ic 1/1000 2 Buy now
25 Sep 2007 officers Secretary resigned 1 Buy now
25 Sep 2007 officers Director resigned 1 Buy now
17 Sep 2007 incorporation Incorporation Company 12 Buy now