NORTHPORT DEVELOPMENTS LIMITED

Company Documents

DateDescription
01/04/141 April 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/01/2014

View Document

06/02/136 February 2013 REGISTERED OFFICE CHANGED ON 06/02/2013 FROM
3 CENTURY COURT
TOLPITS LANE
WATFORD
HERTFORDSHIRE
WD18 9RS
ENGLAND

View Document

04/02/134 February 2013 STATEMENT OF AFFAIRS/4.19

View Document

04/02/134 February 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/02/134 February 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

17/01/1317 January 2013 TERMINATE DIR APPOINTMENT

View Document

15/01/1315 January 2013 APPOINTMENT TERMINATED, DIRECTOR GEORGE GATY

View Document

15/01/1315 January 2013 DIRECTOR APPOINTED MR MOSHE LEIB STUART

View Document

15/01/1315 January 2013 APPOINTMENT TERMINATED, SECRETARY ELIZABETH GATY

View Document

21/06/1221 June 2012 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

21/06/1221 June 2012 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

21/06/1221 June 2012 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

17/05/1217 May 2012 REGISTERED OFFICE CHANGED ON 17/05/2012 FROM
3 CENTURY COURT
TOLPITS LANE
WATFORD
HERTFORDSHIRE
WD18 9PU
ENGLAND

View Document

17/05/1217 May 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

22/06/1122 June 2011 REGISTERED OFFICE CHANGED ON 22/06/2011 FROM
LETCHFORD HOUSE HEADSTONE LANE
HARROW
MIDDLESEX
HA3 6PE

View Document

10/05/1110 May 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

06/05/116 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/06/108 June 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/05/096 May 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 REGISTERED OFFICE CHANGED ON 16/03/2009 FROM
40 KILMARNOCK DRIVE
LUTON
BEDS
LU2 7YP

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

16/04/0816 April 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

13/07/0713 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0713 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/072 July 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

02/06/062 June 2006 REGISTERED OFFICE CHANGED ON 02/06/06 FROM:
HALLSWELLE HOUSE
1 HALLSWELLE ROAD
LONDON
NW11 0DH

View Document

17/04/0617 April 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/059 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/059 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0517 August 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

25/07/0525 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

05/05/055 May 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

04/05/044 May 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 REGISTERED OFFICE CHANGED ON 26/04/04 FROM:
TUDOR HOUSE
LLANVANOR ROAD
LONDON
NW2 2AQ

View Document

04/08/034 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

10/07/0310 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/033 May 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0228 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0228 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0228 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0224 April 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

27/07/0127 July 2001 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/09/01

View Document

04/07/014 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/014 July 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/06/016 June 2001 NEW SECRETARY APPOINTED

View Document

27/11/0027 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/10/0023 October 2000 SECRETARY RESIGNED

View Document

23/10/0023 October 2000 DIRECTOR RESIGNED

View Document

10/10/0010 October 2000 NEW DIRECTOR APPOINTED

View Document

13/07/0013 July 2000 REGISTERED OFFICE CHANGED ON 13/07/00 FROM:
788/790 FINCHLEY ROAD
LONDON
NW11 7TJ

View Document

14/04/0014 April 2000 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

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