NORTH MIDLANDS PROPERTIES LIMITED

Oakfield House Oakfield House, Bristol, BS8 2BN
StatusLIQUIDATION
Company No.00896479
CategoryPrivate Limited Company
Incorporated24 Jan 1967
Age57 years, 3 months, 5 days
JurisdictionEngland 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

Gazette notice compulsory

Date: 26 Jun 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Liquidation compulsory winding up order

Date: 12 Mar 1993

Category: Insolvency

Type: COCOMP

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Jun 1992

Category: Officers

Type: 288

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Jun 1992

Category: Annual-return

Type: 363b

Description: Return made up to 31/03/92; no change of members

Documents

View document PDF

Legacy

Date: 07 May 1992

Category: Insolvency

Type: 405(2)

Description: Receiver ceasing to act

Documents

View document PDF

Legacy

Date: 09 Jan 1992

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Nov 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Oct 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Sep 1991

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Legacy

Date: 09 Aug 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Aug 1991

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/91; full list of members

Documents

View document PDF

Resolution

Date: 07 Dec 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Dec 1990

Category: Annual-return

Type: 363

Description: Return made up to 30/06/90; full list of members

Documents

View document PDF

Legacy

Date: 28 Jul 1990

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Jul 1990

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Jul 1990

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Jan 1990

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 31/12 to 30/06

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Oct 1989

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 May 1989

Category: Annual-return

Type: 363

Description: Return made up to 31/03/89; full list of members

Documents

View document PDF

Legacy

Date: 23 May 1989

Category: Officers

Type: 288

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Sep 1988

Category: Annual-return

Type: 363

Description: Return made up to 19/05/88; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Dec 1987

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 19 Aug 1987

Category: Annual-return

Type: 363

Description: Return made up to 30/06/87; full list of members

Documents

View document PDF

Legacy

Date: 07 Jul 1987

Category: Annual-return

Type: 363

Description: Return made up to 31/12/86; full list of members

Documents

View document PDF

Legacy

Date: 11 Jun 1987

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Mar 1987

Category: Officers

Type: 288

Description: Secretary resigned;director resigned;new director appointed

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 09 Dec 1986

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 Jul 1986

Category: Annual-return

Type: 363

Description: Return made up to 31/12/85; full list of members

Documents

View document PDF


Some Companies

ALMAZ PROPERTIES LIMITED

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

DRAIG PROPERTIES LIMITED

CILWERN,LLANDEILO,SA19 7YH

Number:07353099
Status:ACTIVE
Category:Private Limited Company

G.M. TRANSPORT LIMITED

153 RUNNYMEDE ROAD,NEWCASTLE UPON TYNE,NE20 9HN

Number:04720949
Status:ACTIVE
Category:Private Limited Company

GILES HEILPERN LTD

4TH FLOOR FITZROVIA HOUSE,LONDON,W1T 6QW

Number:08011667
Status:ACTIVE
Category:Private Limited Company

SMS PROJECTS LIMITED

73 ROWAN TREE ROAD,KILLAMARSH,S21 1FA

Number:07394911
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source