NEWSTEAD PROPERTIES DEVELOPMENTS LIMITED

Company Documents

DateDescription
11/07/1311 July 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/05/2013

View Document

17/05/1217 May 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

17/05/1217 May 2012 REGISTERED OFFICE CHANGED ON 17/05/2012 FROM 31 IRONMARKET NEWCASTLE UNDER LYME STOKE ON TRENT STAFFORDSHIRE ST5 1RP

View Document

17/05/1217 May 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

17/05/1217 May 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009675,00007875

View Document

23/04/1223 April 2012 DIRECTOR APPOINTED MATTHEW HUNT

View Document

08/11/118 November 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/10/114 October 2011 FIRST GAZETTE

View Document

08/12/108 December 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

08/12/108 December 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / NEWSTEAD PROPERTIES LIMITED / 26/10/2010

View Document

05/08/105 August 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

01/02/101 February 2010 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

29/10/0929 October 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

16/10/0916 October 2009 APPOINTMENT TERMINATED, SECRETARY JOHN HARDACRE

View Document

27/01/0927 January 2009 PREVEXT FROM 31/03/2008 TO 30/09/2008

View Document

04/11/084 November 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 DIRECTOR APPOINTED MRS BEVERLEY FITZGERALD

View Document

21/02/0821 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/02/081 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/02/081 February 2008 CONVE 20/12/07

View Document

01/02/081 February 2008 AGREEMENT 20/12/07

View Document

01/02/081 February 2008 VARYING SHARE RIGHTS AND NAMES

View Document

01/02/081 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/10/0729 October 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/11/062 November 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 DIRECTOR RESIGNED

View Document

22/11/0422 November 2004 NEW DIRECTOR APPOINTED

View Document

08/07/048 July 2004 DIRECTOR RESIGNED

View Document

25/11/0325 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/11/036 November 2003 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 AUDITOR'S RESIGNATION

View Document

22/11/0222 November 2002 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/06/0214 June 2002 AUDITOR'S RESIGNATION

View Document

07/11/017 November 2001 RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/08/0111 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0125 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0125 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0125 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0125 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0125 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/0022 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/11/006 November 2000 RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

03/11/993 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/991 November 1999 RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS

View Document

07/07/997 July 1999 DIRECTOR RESIGNED

View Document

01/04/991 April 1999 COMPANY NAME CHANGED NEWSTEAD PROPERTIES LIMITED CERTIFICATE ISSUED ON 06/04/99

View Document

07/01/997 January 1999 � IC 1217000/657000 18/12/98 � SR 560000@1=560000

View Document

23/12/9823 December 1998 PURCHASE SHARES 18/12/98

View Document

23/12/9823 December 1998 SHARES 18/12/98

View Document

13/11/9813 November 1998 RETURN MADE UP TO 26/10/98; FULL LIST OF MEMBERS

View Document

13/10/9813 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

29/09/9829 September 1998 DISCRIPTION OF SHARES 21/09/98

View Document

29/04/9829 April 1998 � IC 1377000/1217000 31/03/98 � SR 160000@1=160000

View Document

24/01/9824 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/9824 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/9824 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/989 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/987 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/982 January 1998 SECRETARY RESIGNED

View Document

02/01/982 January 1998 NEW SECRETARY APPOINTED

View Document

18/11/9718 November 1997 RETURN MADE UP TO 26/10/97; NO CHANGE OF MEMBERS

View Document

19/08/9719 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9719 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/976 August 1997 SEPERATE CLASS/SHARE 28/07/97

View Document

05/08/975 August 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

21/02/9721 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/9611 December 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/9611 December 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/11/9626 November 1996 RETURN MADE UP TO 26/10/96; FULL LIST OF MEMBERS

View Document

13/11/9613 November 1996 NEW DIRECTOR APPOINTED

View Document

12/11/9612 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/11/9612 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/11/9612 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/11/9612 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/11/9612 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/11/965 November 1996 � IC 1392000/1377000 22/10/96 � SR 15000@1=15000

View Document

04/11/964 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/964 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/9626 October 1996 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 22/10/96

View Document

02/08/962 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

01/03/961 March 1996 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/03/961 March 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

23/02/9623 February 1996 RETURN MADE UP TO 26/10/95; FULL LIST OF MEMBERS

View Document

21/11/9521 November 1995 DIRECTOR RESIGNED

View Document

13/11/9513 November 1995 REGISTERED OFFICE CHANGED ON 13/11/95 FROM: G OFFICE CHANGED 13/11/95 NEWSTEAD HOUSE ALDERFLAT DRIVE TRENTHAM STOKE ON TRENT ST4 8XB

View Document

21/04/9521 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9521 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/11/9428 November 1994 RETURN MADE UP TO 26/10/94; FULL LIST OF MEMBERS

View Document

16/11/9416 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/949 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/946 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/04/9411 April 1994 NEW DIRECTOR APPOINTED

View Document

06/04/946 April 1994 NC INC ALREADY ADJUSTED 24/03/94

View Document

06/04/946 April 1994 � NC 1300000/1400000 24/0

View Document

17/03/9417 March 1994 � NC 1100000/1300000 09/11/93

View Document

17/03/9417 March 1994 NC INC ALREADY ADJUSTED 09/11/93

View Document

14/01/9414 January 1994 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

07/11/937 November 1993 RETURN MADE UP TO 26/10/93; FULL LIST OF MEMBERS

View Document

18/10/9318 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9310 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/9327 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/9322 August 1993 NC INC ALREADY ADJUSTED 26/07/93

View Document

22/08/9322 August 1993 ADOPT MEM AND ARTS 26/07/93

View Document

22/08/9322 August 1993 NEW DIRECTOR APPOINTED

View Document

22/08/9322 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/08/9322 August 1993 CONVE 26/07/93

View Document

22/08/9322 August 1993 � NC 1000/1100000 26/0

View Document

18/08/9318 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/936 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/9318 May 1993 NEW DIRECTOR APPOINTED

View Document

22/04/9322 April 1993 REGISTERED OFFICE CHANGED ON 22/04/93 FROM: G OFFICE CHANGED 22/04/93 5 FIVE OAKS CLOSE SEABRIDGE NEWCASTLE STAFFORDSHIRE ST5 3BE

View Document

19/11/9219 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

19/11/9219 November 1992 NEW DIRECTOR APPOINTED

View Document

19/11/9219 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/11/9219 November 1992 DIRECTOR RESIGNED

View Document

03/11/923 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/11/923 November 1992 REGISTERED OFFICE CHANGED ON 03/11/92 FROM: G OFFICE CHANGED 03/11/92 THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

03/11/923 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/10/9226 October 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information