APPERLEY REALISATIONS NO 3 LIMITED

Company Documents

DateDescription
22/08/1122 August 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/07/2011:LIQ. CASE NO.1

View Document

01/03/111 March 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/01/2011:LIQ. CASE NO.1

View Document

25/01/1125 January 2011 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

31/08/1031 August 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/07/2010:LIQ. CASE NO.1

View Document

11/06/1011 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

11/06/1011 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/06/1011 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/03/102 March 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/01/2010:LIQ. CASE NO.1

View Document

22/01/1022 January 2010 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

28/08/0928 August 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/07/2009:LIQ. CASE NO.1

View Document

07/04/097 April 2009 COMPANY NAME CHANGED PRICELESS SHOES PROPERTIES LIMITED CERTIFICATE ISSUED ON 07/04/09

View Document

02/03/092 March 2009 REGISTERED OFFICE CHANGED ON 02/03/09 FROM: GISTERED OFFICE CHANGED ON 02/03/2009 FROM STYLO HOUSE HARROGATE ROAD APPERLEY BRIDGE BRADFORD BD10 ONW

View Document

25/02/0925 February 2009 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

10/02/0910 February 2009 NOTICE OF STATEMENT OF AFFAIRS/2.15B/2.14B:LIQ. CASE NO.1

View Document

05/02/095 February 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

02/02/092 February 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008690,00006477,00009242

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED DIRECTOR JOHN WEAVING

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD BOTT

View Document

18/11/0818 November 2008 DIRECTOR APPOINTED STYLO PLC

View Document

06/11/086 November 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN FIELD

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED SECRETARY ANN MCGOOKIN

View Document

30/09/0830 September 2008 FULL ACCOUNTS MADE UP TO 02/02/08

View Document

22/07/0822 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 AUDITOR'S RESIGNATION

View Document

13/07/0713 July 2007 FULL ACCOUNTS MADE UP TO 03/02/07

View Document

03/07/073 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 FULL ACCOUNTS MADE UP TO 28/01/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 S80A AUTH TO ALLOT SEC 20/09/05

View Document

26/09/0526 September 2005 FULL ACCOUNTS MADE UP TO 29/01/05

View Document

11/08/0511 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0518 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 SECRETARY'S PARTICULARS CHANGED

View Document

03/11/043 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/044 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0428 July 2004 SECRETARY RESIGNED

View Document

28/07/0428 July 2004 NEW DIRECTOR APPOINTED

View Document

28/07/0428 July 2004 NEW SECRETARY APPOINTED

View Document

28/07/0428 July 2004 NEW DIRECTOR APPOINTED

View Document

27/07/0427 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

24/11/0324 November 2003 NC INC ALREADY ADJUSTED 28/10/03

View Document

24/11/0324 November 2003 � NC 100/1000000 28/1

View Document

24/11/0324 November 2003 Resolutions

View Document

24/11/0324 November 2003 Resolutions

View Document

24/11/0324 November 2003

View Document

17/11/0317 November 2003 COMPANY NAME CHANGED BARRATT RETAIL LIMITED CERTIFICATE ISSUED ON 17/11/03

View Document

06/09/036 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/02/03

View Document

08/07/038 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

10/08/0210 August 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/02/02

View Document

17/07/0217 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/02/01

View Document

10/07/0110 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/01/00

View Document

04/09/004 September 2000 DIRECTOR RESIGNED

View Document

04/09/004 September 2000 NEW DIRECTOR APPOINTED

View Document

13/07/0013 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

23/08/9923 August 1999 RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS

View Document

13/08/9913 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/99

View Document

02/12/982 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98

View Document

28/07/9828 July 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

04/12/974 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/02/97

View Document

30/07/9730 July 1997 RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS

View Document

03/12/963 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/02/96

View Document

15/07/9615 July 1996 RETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS

View Document

06/09/956 September 1995 EXEMPTION FROM APPOINTING AUDITORS 22/08/95

View Document

06/09/956 September 1995 S252 DISP LAYING ACC 22/08/95

View Document

06/09/956 September 1995 S366A DISP HOLDING AGM 22/08/95

View Document

03/08/953 August 1995 FULL ACCOUNTS MADE UP TO 28/01/95

View Document

26/07/9526 July 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

View Document

23/06/9523 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/06/9523 June 1995

View Document

13/07/9413 July 1994 FULL ACCOUNTS MADE UP TO 29/01/94

View Document

22/06/9422 June 1994 RETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS

View Document

22/06/9422 June 1994

View Document

15/07/9315 July 1993

View Document

15/07/9315 July 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

15/07/9315 July 1993 FULL ACCOUNTS MADE UP TO 30/01/93

View Document

28/07/9228 July 1992

View Document

28/07/9228 July 1992 RETURN MADE UP TO 30/06/92; NO CHANGE OF MEMBERS

View Document

10/06/9210 June 1992 RETURN MADE UP TO 04/07/91; NO CHANGE OF MEMBERS

View Document

10/06/9210 June 1992

View Document

14/04/9214 April 1992 FULL ACCOUNTS MADE UP TO 01/02/92

View Document

02/07/912 July 1991 FULL ACCOUNTS MADE UP TO 02/02/91

View Document

14/08/9014 August 1990 FULL ACCOUNTS MADE UP TO 03/02/90

View Document

14/08/9014 August 1990 RETURN MADE UP TO 04/07/90; FULL LIST OF MEMBERS

View Document

02/08/892 August 1989 FULL ACCOUNTS MADE UP TO 28/01/89

View Document

02/08/892 August 1989 RETURN MADE UP TO 11/07/89; FULL LIST OF MEMBERS

View Document

01/06/891 June 1989 FULL ACCOUNTS MADE UP TO 30/01/88

View Document

09/05/899 May 1989 RETURN MADE UP TO 13/07/88; FULL LIST OF MEMBERS

View Document

17/03/8917 March 1989 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

17/03/8917 March 1989 RETURN MADE UP TO 13/07/87; FULL LIST OF MEMBERS

View Document

24/01/8924 January 1989 DIRECTOR RESIGNED

View Document

02/09/882 September 1988 NEW DIRECTOR APPOINTED

View Document

20/10/8720 October 1987 DIRECTOR RESIGNED

View Document

20/10/8720 October 1987 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/10/8720 October 1987 DIRECTOR RESIGNED

View Document

10/06/8710 June 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

29/05/8729 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/04/8716 April 1987 REGISTERED OFFICE CHANGED ON 16/04/87 FROM: G OFFICE CHANGED 16/04/87 SOVEREIGN HOUSE SOUTH PARADE LEEDS LS1 1HQ

View Document

29/01/8729 January 1987 CERTIFICATE OF 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