NORTHWICH (GP) LIMITED

06723648
22 YORK BUILDINGS JOHN ADAM STREET LONDON WC2N 6JU

Documents

Documents
Date Category Description Pages
30 Jan 2020 gazette Gazette Dissolved Liquidation 1 Buy now
30 Oct 2019 insolvency Liquidation Voluntary Members Return Of Final Meeting 11 Buy now
30 Apr 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
21 Feb 2019 insolvency Liquidation Voluntary Removal Of Liquidator By Court 11 Buy now
15 Jan 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
24 Apr 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
26 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
24 May 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 7 Buy now
14 Mar 2017 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
31 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
26 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
24 Feb 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
24 Feb 2016 resolution Resolution 2 Buy now
14 Jan 2016 accounts Annual Accounts 23 Buy now
11 Nov 2015 annual-return Annual Return 4 Buy now
05 Jan 2015 accounts Annual Accounts 24 Buy now
11 Nov 2014 annual-return Annual Return 4 Buy now
11 Nov 2014 officers Change of particulars for director (Mr Leopold Sinclair Tetley Hall) 2 Buy now
11 Jul 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Jan 2014 accounts Annual Accounts 25 Buy now
11 Nov 2013 annual-return Annual Return 4 Buy now
31 Jan 2013 officers Appointment of director (Mr Leopold Sinclair Tetley Hall) 2 Buy now
31 Jan 2013 officers Termination of appointment of director (Colin Boxall) 1 Buy now
13 Nov 2012 annual-return Annual Return 4 Buy now
15 Aug 2012 officers Appointment of director (Colin Boxall) 2 Buy now
15 Aug 2012 officers Termination of appointment of director (Michael Frame) 1 Buy now
14 Aug 2012 accounts Annual Accounts 14 Buy now
08 Nov 2011 annual-return Annual Return 4 Buy now
10 Oct 2011 accounts Annual Accounts 12 Buy now
21 Jan 2011 officers Appointment of director (Michael Frame) 3 Buy now
21 Jan 2011 officers Termination of appointment of director (Susan White) 2 Buy now
21 Oct 2010 annual-return Annual Return 4 Buy now
24 Sep 2010 officers Appointment of director (Susan White) 3 Buy now
24 Sep 2010 officers Termination of appointment of director (Clinton Kramer) 2 Buy now
15 Sep 2010 accounts Annual Accounts 12 Buy now
22 Jan 2010 accounts Annual Accounts 12 Buy now
19 Dec 2009 accounts Change Account Reference Date Company Previous Shortened 2 Buy now
10 Nov 2009 annual-return Annual Return 4 Buy now
10 Nov 2009 officers Change of particulars for director (Mr Clinton David Kramer) 2 Buy now
31 Oct 2008 incorporation Memorandum Articles 6 Buy now
31 Oct 2008 resolution Resolution 2 Buy now
15 Oct 2008 accounts Accounting reference date extended from 31/10/2009 to 31/03/2010 1 Buy now
15 Oct 2008 officers Director's change of particulars / clinton kramer / 15/10/2008 2 Buy now
14 Oct 2008 incorporation Incorporation Company 27 Buy now