AKENSIDE QUAYS LIMITED

Company Documents

DateDescription
10/09/1510 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/07/159 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

15/08/1415 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/06/1430 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ANDREW ATKINSON / 29/06/2014

View Document

30/06/1430 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RANKIN / 29/06/2014

View Document

30/06/1430 June 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

16/05/1416 May 2014 APPOINTMENT TERMINATED, DIRECTOR KIM RANKIN

View Document

25/03/1425 March 2014 AUDITOR'S RESIGNATION

View Document

01/07/131 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/07/131 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

20/07/1220 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/06/1229 June 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

07/07/117 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

15/04/1115 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/08/1017 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/07/102 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

19/11/0919 November 2009 APPOINTMENT TERMINATED, SECRETARY KEITH ATKINSON

View Document

19/11/0919 November 2009 DIRECTOR APPOINTED MR KEITH ANDREW ATKINSON

View Document

19/11/0919 November 2009 SECRETARY APPOINTED MRS SARAH ATKINSON

View Document

20/08/0920 August 2009 DIRECTOR APPOINTED MRS KIM RANKIN

View Document

07/07/097 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/03/097 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/07/0823 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/06/0830 June 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 DIRECTOR RESIGNED

View Document

18/12/0718 December 2007 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 COMPANY NAME CHANGED
NIGHT PROBE LIMITED
CERTIFICATE ISSUED ON 19/02/07

View Document

22/01/0722 January 2007 DIRECTOR RESIGNED

View Document

22/01/0722 January 2007 SECRETARY RESIGNED

View Document

22/01/0722 January 2007 NEW SECRETARY APPOINTED

View Document

22/01/0722 January 2007 NEW DIRECTOR APPOINTED

View Document

22/01/0722 January 2007 NEW DIRECTOR APPOINTED

View Document

22/01/0722 January 2007 REGISTERED OFFICE CHANGED ON 22/01/07 FROM:
5 OSBORNE TERRACE
JESMOND
NEWCASTLE UPON TYNE
TYNE & WEAR NE2 1SQ

View Document

18/12/0618 December 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company