BERWICK PROPERTY DEVELOPMENTS LIMITED

08731433
4TH FLOOR, CATHEDRAL BUILDINGS DEAN STREET NEWCASTLE UPON TYNE NE1 1PG

Documents

Documents
Date Category Description Pages
22 Feb 2020 gazette Gazette Dissolved Liquidation 1 Buy now
22 Nov 2019 insolvency Liquidation Compulsory Return Final Meeting 14 Buy now
27 Jun 2019 insolvency Liquidation Compulsory Appointment Liquidator 20 Buy now
27 Jun 2019 insolvency Liquidation Compulsory Removal Of Liquidator By Court 19 Buy now
19 Jun 2019 insolvency Liquidation Compulsory Winding Up Progress Report 16 Buy now
10 May 2018 insolvency Liquidation Compulsory Winding Up Progress Report 15 Buy now
22 May 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
16 May 2017 insolvency Liquidation Compulsory Appointment Liquidator 3 Buy now
31 Mar 2017 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
29 Nov 2016 restoration Restoration Order Of Court 4 Buy now
31 May 2016 gazette Gazette Dissolved Compulsory 1 Buy now
14 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jan 2016 gazette Gazette Notice Compulsory 1 Buy now
16 Jun 2015 accounts Annual Accounts 3 Buy now
01 Jun 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 15 Buy now
24 Nov 2014 annual-return Annual Return 4 Buy now
24 Nov 2014 officers Change of particulars for director (Peter Neagle) 2 Buy now
03 Apr 2014 mortgage Registration of a charge 52 Buy now
19 Mar 2014 change-of-name Certificate Change Of Name Company 2 Buy now
19 Mar 2014 change-of-name Change Of Name Notice 1 Buy now
15 Oct 2013 capital Return of Allotment of shares 3 Buy now
14 Oct 2013 incorporation Incorporation Company 7 Buy now