NORTH WEST UTILITIES LIMITED

Company Documents

DateDescription
13/08/1313 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/04/1330 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/10/1119 October 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

13/09/1113 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/10/1021 October 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

28/09/1028 September 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/09/1017 September 2010 APPLICATION FOR STRIKING-OFF

View Document

24/03/1024 March 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FLOOD / 01/10/2009

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/03/0923 March 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/04/063 April 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/05/056 May 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0414 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/12/0414 December 2004 NEW SECRETARY APPOINTED

View Document

14/12/0414 December 2004 REGISTERED OFFICE CHANGED ON 14/12/04 FROM: G OFFICE CHANGED 14/12/04 24 CHAPPELL ROAD DROYLSDEN MANCHESTER M43 7NA

View Document

16/07/0416 July 2004 REGISTERED OFFICE CHANGED ON 16/07/04 FROM: G OFFICE CHANGED 16/07/04 14 WARRINGTON STREET ASHTON-UNDER-LYNE LANCASHIRE OL6 6AS

View Document

16/07/0416 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0421 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/03/0416 March 2004 SECRETARY RESIGNED

View Document

16/03/0416 March 2004 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