Download leads from Nexok and grow your business. Find out more

North West Estates (Goostrey) Limited

Documents

Total Documents55
Total Pages226

Filing History

8 December 2009Final Gazette dissolved via compulsory strike-off
25 August 2009First Gazette notice for compulsory strike-off
17 November 2008Return made up to 05/11/08; full list of members
19 September 2008Appointment terminated secretary christina fincken
29 November 2007Return made up to 05/11/07; no change of members
20 July 2007Full accounts made up to 30 September 2006
10 November 2006Return made up to 05/11/06; full list of members
12 October 2006New secretary appointed
2 August 2006Full accounts made up to 30 September 2005
23 May 2006Secretary resigned;director resigned
22 May 2006Director resigned
28 November 2005Return made up to 05/11/05; full list of members
26 September 2005Declaration of satisfaction of mortgage/charge
26 September 2005Declaration of satisfaction of mortgage/charge
26 September 2005Declaration of satisfaction of mortgage/charge
23 July 2005Accounting reference date extended from 31/03/05 to 30/09/05
16 December 2004Full accounts made up to 31 March 2004
24 November 2004Return made up to 05/11/04; full list of members
12 February 2004New secretary appointed;new director appointed
12 February 2004Secretary resigned
10 December 2003Return made up to 05/11/03; full list of members
17 October 2003Full accounts made up to 31 March 2003
27 November 2002Return made up to 05/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
13 November 2002Secretary resigned
13 November 2002New secretary appointed
5 November 2002Full accounts made up to 31 March 2002
29 January 2002Full accounts made up to 31 March 2001
31 December 2001Return made up to 05/11/01; full list of members
17 January 2001Full accounts made up to 31 March 2000
6 December 2000Return made up to 05/11/00; full list of members
27 January 2000Full accounts made up to 31 March 1999
23 December 1999Return made up to 05/11/99; full list of members
9 November 1999Auditor's resignation
9 November 1999Aud res stat
27 May 1999Secretary resigned
27 May 1999New secretary appointed
4 December 1998Return made up to 05/11/98; full list of members
2 November 1998Full accounts made up to 31 March 1998
31 July 1998Particulars of mortgage/charge
3 February 1998Full accounts made up to 31 March 1997
11 December 1997Return made up to 05/11/97; no change of members
23 December 1996Return made up to 05/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
3 November 1996Full accounts made up to 31 March 1996
8 August 1996Auditor's resignation
1 August 1996Auditor's resignation
1 July 1996Registered office changed on 01/07/96 from: 145-157 st john street london EC1V 4PY
1 July 1996Secretary resigned
1 July 1996New secretary appointed
19 May 1996Accounting reference date shortened from 30/04/96 to 31/03/96
23 February 1996Return made up to 05/11/95; full list of members
22 February 1996Accounting reference date extended from 31/12 to 30/04
17 August 1995Company name changed north west estates (ewood) limit ed\certificate issued on 18/08/95
2 August 1995Full accounts made up to 31 December 1994
20 June 1995Registered office changed on 20/06/95 from: 5TH floor 1 great cumberland place london W1H 7AL
6 June 1995Auditor's resignation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed