NORTHWICH PROPERTIES LIMITED

Company Documents

DateDescription
07/12/167 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/01/1620 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

03/12/153 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

12/09/1512 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/01/1515 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

11/11/1411 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/01/1416 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

17/10/1317 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/02/1313 February 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

12/09/1212 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

24/01/1224 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

16/11/1116 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

14/06/1114 June 2011 REGISTERED OFFICE CHANGED ON 14/06/2011 FROM DERRO HOUSE 155-157 CHEETHAM HILL ROAD MANCHESTER LANCASHIRE M8 8LY

View Document

05/01/115 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

08/12/108 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

01/02/101 February 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

24/09/0924 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

24/12/0824 December 2008 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

14/12/0714 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/0714 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/075 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

21/01/0721 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/12/0618 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

23/12/0523 December 2005 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0516 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

27/01/0527 January 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

09/02/049 February 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

15/01/0315 January 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

11/01/0211 January 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

18/04/0118 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0118 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0120 February 2001 SECRETARY RESIGNED

View Document

20/02/0120 February 2001 NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 NEW SECRETARY APPOINTED

View Document

20/02/0120 February 2001 NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 REGISTERED OFFICE CHANGED ON 20/02/01 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

20/02/0120 February 2001 DIRECTOR RESIGNED

View Document

20/02/0120 February 2001 NEW DIRECTOR APPOINTED

View Document

02/02/012 February 2001 COMPANY NAME CHANGED REALIMPOSE LIMITED CERTIFICATE ISSUED ON 02/02/01

View Document

21/12/0021 December 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