NETHERGATE PROPERTIES LIMITED

Company Documents

DateDescription
20/09/1320 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC1697240009

View Document

20/09/1320 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC1697240010

View Document

06/09/136 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/03/1311 March 2013 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 7

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

23/08/1123 August 2011 Annual return made up to 12 November 2010 with full list of shareholders

View Document

13/08/1113 August 2011 DISS40 (DISS40(SOAD))

View Document

27/05/1127 May 2011 FIRST GAZETTE

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 30 November 2009

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 30 November 2008

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 30 November 2007

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAQSOODAN ARSHID / 12/11/2009

View Document

29/04/1029 April 2010 Annual return made up to 12 November 2009 with full list of shareholders

View Document

27/04/1027 April 2010 Annual return made up to 12 November 2008 with full list of shareholders

View Document

27/04/1027 April 2010 DISS40 (DISS40(SOAD))

View Document

25/04/1025 April 2010 Annual return made up to 12 November 2007 with full list of shareholders

View Document

15/01/1015 January 2010 FIRST GAZETTE

View Document

12/06/0912 June 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)

View Document

12/06/0912 June 2009 ORDER OF COURT RECALL OF PROVISIONAL LIQUIDATOR

View Document

08/06/098 June 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)

View Document

15/11/0715 November 2007 PARTIC OF MORT/CHARGE *****

View Document

01/10/071 October 2007 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 PARTIC OF MORT/CHARGE *****

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

06/03/066 March 2006 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

30/04/0530 April 2005 DEC MORT/CHARGE *****

View Document

04/03/054 March 2005 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

27/11/0427 November 2004 PARTIC OF MORT/CHARGE *****

View Document

26/02/0426 February 2004 SECRETARY'S PARTICULARS CHANGED

View Document

26/02/0426 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

26/02/0426 February 2004 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

19/06/0219 June 2002 NEW SECRETARY APPOINTED

View Document

19/06/0219 June 2002 NEW DIRECTOR APPOINTED

View Document

19/06/0219 June 2002 SECRETARY RESIGNED

View Document

19/06/0219 June 2002 DIRECTOR RESIGNED

View Document

06/06/026 June 2002 RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 PARTIC OF MORT/CHARGE *****

View Document

27/09/0127 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

06/03/016 March 2001 RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 PARTIC OF MORT/CHARGE *****

View Document

03/01/013 January 2001 DEC MORT/CHARGE *****

View Document

20/11/0020 November 2000 PARTIC OF MORT/CHARGE *****

View Document

06/11/006 November 2000 PARTIC OF MORT/CHARGE *****

View Document

13/10/0013 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

07/03/007 March 2000 RETURN MADE UP TO 12/11/99; NO CHANGE OF MEMBERS

View Document

15/10/9915 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

11/05/9911 May 1999 RETURN MADE UP TO 12/11/98; NO CHANGE OF MEMBERS

View Document

14/09/9814 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

05/02/985 February 1998 RETURN MADE UP TO 12/11/97; FULL LIST OF MEMBERS

View Document

05/02/975 February 1997 PARTIC OF MORT/CHARGE *****

View Document

12/11/9612 November 1996 SECRETARY RESIGNED

View Document

12/11/9612 November 1996 NEW DIRECTOR APPOINTED

View Document

12/11/9612 November 1996 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

12/11/9612 November 1996 NEW SECRETARY APPOINTED

View Document

12/11/9612 November 1996 DIRECTOR RESIGNED

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