ANGELA VINEY PROPERTY CONVEYANCING SERVICES LIMITED

Company Documents

DateDescription
14/02/1314 February 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/11/1214 November 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

12/11/1212 November 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/10/2012

View Document

16/05/1216 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/04/2012

View Document

17/11/1117 November 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/10/2011

View Document

20/05/1120 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/04/2011

View Document

22/11/1022 November 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/10/2010

View Document

19/05/1019 May 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/04/2010

View Document

22/02/1022 February 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/10/2009

View Document

09/09/099 September 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/09/099 September 2009 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

09/09/099 September 2009 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

04/09/094 September 2009 REGISTERED OFFICE CHANGED ON 04/09/2009 FROM
CONCEPT HOUSE BROOKE STREET
CLECKHEATON
WEST YORKSHIRE
BD19 3RY

View Document

05/11/085 November 2008 STATEMENT OF AFFAIRS/4.19

View Document

05/11/085 November 2008 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

05/11/085 November 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/10/0817 October 2008 REGISTERED OFFICE CHANGED ON 17/10/2008 FROM
10 CENTRAL STREET
HALIFAX
WEST YORKSHIRE
HX1 1HU

View Document

01/04/081 April 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

28/03/0728 March 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

19/08/0419 August 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

19/06/0319 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

12/06/0312 June 2003 RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

27/10/0127 October 2001 REGISTERED OFFICE CHANGED ON 27/10/01 FROM:
31 CLARE ROAD
HALIFAX
WEST YORKSHIRE
HX1 2JP

View Document

01/06/011 June 2001 NEW DIRECTOR APPOINTED

View Document

01/06/011 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/011 June 2001 RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

05/02/015 February 2001 ￯﾿ᄑ NC 19000/1001000
05/07/00

View Document

05/02/015 February 2001 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

05/02/015 February 2001 NC INC ALREADY ADJUSTED 05/07/00

View Document

02/05/002 May 2000

View Document

02/05/002 May 2000 RETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS

View Document

24/02/0024 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

21/01/0021 January 2000 SECRETARY RESIGNED

View Document

21/01/0021 January 2000 NEW SECRETARY APPOINTED

View Document

03/08/993 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

22/06/9922 June 1999 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

01/06/991 June 1999 COMPANY NAME CHANGED
HALIFAX PROPERTY CONVEYANCING SE
RVICES LIMITED
CERTIFICATE ISSUED ON 02/06/99

View Document

29/04/9929 April 1999

View Document

29/04/9929 April 1999 RETURN MADE UP TO 07/04/99; NO CHANGE OF MEMBERS

View Document

08/09/988 September 1998 RETURN MADE UP TO 07/04/98; FULL LIST OF MEMBERS

View Document

08/09/988 September 1998

View Document

02/03/982 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

28/08/9728 August 1997 RETURN MADE UP TO 07/04/97; NO CHANGE OF MEMBERS

View Document

31/01/9731 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

10/10/9610 October 1996 RETURN MADE UP TO 07/04/96; FULL LIST OF MEMBERS

View Document

27/03/9627 March 1996 NC INC ALREADY ADJUSTED
07/03/96

View Document

27/03/9627 March 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/03/96

View Document

27/03/9627 March 1996 ￯﾿ᄑ NC 1000/19000
07/03/

View Document

27/03/9627 March 1996 ALTER MEM AND ARTS 07/03/96

View Document

15/02/9615 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

04/08/954 August 1995 RETURN MADE UP TO 07/04/95; FULL LIST OF MEMBERS

View Document

24/04/9524 April 1995 ADOPT MEM AND ARTS 29/03/95

View Document

13/12/9413 December 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

21/10/9421 October 1994 NEW SECRETARY APPOINTED

View Document

21/10/9421 October 1994 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

21/10/9421 October 1994 REGISTERED OFFICE CHANGED ON 21/10/94 FROM:
12 YORK PLACE
LEEDS
LS1 2DS

View Document

21/10/9421 October 1994 NEW DIRECTOR APPOINTED

View Document

21/10/9421 October 1994 SECRETARY RESIGNED

View Document

21/10/9421 October 1994 NEW DIRECTOR APPOINTED

View Document

11/10/9411 October 1994 COMPANY NAME CHANGED
PROMHIGH LIMITED
CERTIFICATE ISSUED ON 12/10/94

View Document

07/04/947 April 1994 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

07/04/947 April 1994 Incorporation

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