NORTH MIDLANDS PROPERTIES LIMITED
Status | LIQUIDATION |
Company No. | 00896479 |
Category | Private Limited Company |
Incorporated | 24 Jan 1967 |
Age | 57 years, 3 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
NORTH MIDLANDS PROPERTIES LIMITED is an liquidation private limited company with number 00896479. It was incorporated 57 years, 3 months, 5 days ago, on 24 January 1967. The company address is Oakfield House Oakfield House, Bristol, BS8 2BN.
Company Fillings
Liquidation compulsory winding up order
Date: 12 Mar 1993
Category: Insolvency
Type: COCOMP
Documents
Accounts with accounts type full
Date: 04 Jul 1992
Action Date: 30 Jun 1991
Category: Accounts
Type: AA
Made up date: 1991-06-30
Documents
Legacy
Date: 23 Jun 1992
Category: Officers
Type: 288
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 23 Jun 1992
Category: Annual-return
Type: 363b
Description: Return made up to 31/03/92; no change of members
Documents
Legacy
Date: 07 May 1992
Category: Insolvency
Type: 405(2)
Description: Receiver ceasing to act
Documents
Legacy
Date: 09 Jan 1992
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 07 Nov 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 01 Oct 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 18 Sep 1991
Category: Insolvency
Type: 405(1)
Description: Appointment of receiver/manager
Documents
Legacy
Date: 09 Aug 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 01 Aug 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/91; full list of members
Documents
Resolution
Date: 07 Dec 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 07 Dec 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 07 Dec 1990
Category: Annual-return
Type: 363
Description: Return made up to 30/06/90; full list of members
Documents
Legacy
Date: 28 Jul 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Jul 1990
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 28 Jul 1990
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 10 Jan 1990
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 31/12 to 30/06
Documents
Accounts with accounts type small
Date: 04 Jan 1990
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 13 Oct 1989
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 24 May 1989
Action Date: 31 Dec 1987
Category: Accounts
Type: AA
Made up date: 1987-12-31
Documents
Legacy
Date: 24 May 1989
Category: Annual-return
Type: 363
Description: Return made up to 31/03/89; full list of members
Documents
Legacy
Date: 23 May 1989
Category: Officers
Type: 288
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 13 Sep 1988
Category: Annual-return
Type: 363
Description: Return made up to 19/05/88; full list of members
Documents
Accounts with accounts type small
Date: 18 Jul 1988
Action Date: 31 Dec 1986
Category: Accounts
Type: AA
Made up date: 1986-12-31
Documents
Legacy
Date: 14 Dec 1987
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 05 Nov 1987
Category: Address
Type: 287
Description: Registered office changed on 05/11/87 from: 16 union street bristol BS1 2DQ
Documents
Accounts with accounts type small
Date: 19 Aug 1987
Action Date: 31 Dec 1985
Category: Accounts
Type: AA
Made up date: 1985-12-31
Documents
Legacy
Date: 19 Aug 1987
Category: Annual-return
Type: 363
Description: Return made up to 30/06/87; full list of members
Documents
Legacy
Date: 07 Jul 1987
Category: Annual-return
Type: 363
Description: Return made up to 31/12/86; full list of members
Documents
Legacy
Date: 11 Jun 1987
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 11 Mar 1987
Category: Officers
Type: 288
Description: Secretary resigned;director resigned;new director appointed
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 09 Dec 1986
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type small
Date: 03 Nov 1986
Action Date: 31 Dec 1984
Category: Accounts
Type: AA
Made up date: 1984-12-31
Documents
Legacy
Date: 31 Jul 1986
Category: Annual-return
Type: 363
Description: Return made up to 31/12/85; full list of members
Documents
Some Companies
30 HAREWOOD GROVE,ROTHERHAM,S66 3RW
Number: | 04843264 |
Status: | ACTIVE |
Category: | Private Limited Company |
BASKING BABIES BABY MASSAGE LIMITED
15 HIGH STREET,BRACKLEY,NN13 7DH
Number: | 08998725 |
Status: | ACTIVE |
Category: | Private Limited Company |
CILWERN,LLANDEILO,SA19 7YH
Number: | 07353099 |
Status: | ACTIVE |
Category: | Private Limited Company |
153 RUNNYMEDE ROAD,NEWCASTLE UPON TYNE,NE20 9HN
Number: | 04720949 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR FITZROVIA HOUSE,LONDON,W1T 6QW
Number: | 08011667 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 ROWAN TREE ROAD,KILLAMARSH,S21 1FA
Number: | 07394911 |
Status: | ACTIVE |
Category: | Private Limited Company |