SPRINGDALE PROPERTIES LIMITED

Company Documents

DateDescription
27/06/9727 June 1997 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

13/02/9713 February 1997 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

19/06/9619 June 1996 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

18/01/9618 January 1996 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

23/06/9523 June 1995 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

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

22/12/9422 December 1994 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

20/06/9420 June 1994 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

16/12/9316 December 1993 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

04/07/934 July 1993 REGISTERED OFFICE CHANGED ON 04/07/93 FROM: BARCLAY HOUSE 35 WHITWORTH STREET WEST MANCHESTER M1 5NG

View Document

21/06/9321 June 1993 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

14/07/9214 July 1992 CONSTITUTION OF LIQUIDATION COMMITTEE

View Document

23/06/9223 June 1992 CERTIFICATE OF SPECIFIC PENALTY

View Document

19/06/9219 June 1992 APPOINTMENT OF LIQUIDATOR

View Document

19/06/9219 June 1992 STATEMENT OF AFFAIRS

View Document

19/06/9219 June 1992 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

31/05/9231 May 1992 REGISTERED OFFICE CHANGED ON 31/05/92 FROM: STANLEY HOUSE 29 STANLEY STREET WARRINGTON WA1 1EZ

View Document

11/05/9211 May 1992 RETURN MADE UP TO 30/04/92; NO CHANGE OF MEMBERS

View Document

11/05/9211 May 1992 REGISTERED OFFICE CHANGED ON 11/05/92

View Document

26/03/9226 March 1992 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

27/01/9227 January 1992 REGISTERED OFFICE CHANGED ON 27/01/92 FROM: BOLD ST CHAMBERS 81 BOLD ST WARRINGTON WA1 1HL

View Document

02/07/912 July 1991 RETURN MADE UP TO 12/05/91; NO CHANGE OF MEMBERS

View Document

21/05/9121 May 1991 REGISTERED OFFICE CHANGED ON 21/05/91 FROM: FIRST FLOOR FEDERATION HOUSE HOPE STREET LIVERPOOL L1 9BW

View Document

20/05/9120 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/05/918 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/914 January 1991 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

21/11/9021 November 1990 RETURN MADE UP TO 27/07/90; FULL LIST OF MEMBERS

View Document

25/05/9025 May 1990 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

27/04/9027 April 1990 RETURN MADE UP TO 12/05/89; FULL LIST OF MEMBERS

View Document

08/03/908 March 1990 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

04/08/884 August 1988 RETURN MADE UP TO 29/04/88; FULL LIST OF MEMBERS

View Document

27/01/8827 January 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/885 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/8719 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/11/8719 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/10/8723 October 1987 WD 14/10/87 AD 03/10/87--------- � SI 98@1=98 � IC 2/100

View Document

20/10/8720 October 1987 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

20/10/8720 October 1987 REGISTERED OFFICE CHANGED ON 20/10/87 FROM: C/O WILSON HENRY AND COMPANY 1ST FLOOR FEDERATION HOUSE HOPE STREET LIVERPOOL L1 9BW

View Document

12/06/8712 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/8727 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/03/8727 March 1987 REGISTERED OFFICE CHANGED ON 27/03/87 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

20/01/8720 January 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information