ADVANCE PROPERTY DEVELOPMENTS (UK) LIMITED

Company Documents

DateDescription
24/11/1424 November 2014 INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT TO 16/09/2014

View Document

18/10/1318 October 2013 REGISTERED OFFICE CHANGED ON 18/10/2013 FROM
1 FELLSIDE MEWS
FELLSIDE ROAD
WHICKHAM
NEWCASTLE UPON TYNE
NE16 5BR
UNITED KINGDOM

View Document

16/10/1316 October 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

19/08/1319 August 2013 ORDER OF COURT TO WIND UP

View Document

10/07/1310 July 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

09/07/139 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MS CHRISTINE MARGARET HENDERSON / 01/07/2013

View Document

09/07/139 July 2013 REGISTERED OFFICE CHANGED ON 09/07/2013 FROM
SUITE 7 KINGSWAY NORTH
TEAM VALLEY TRADING ESTATE
GATESHEAD
TYNE AND WEAR
NE11 0JH
UNITED KINGDOM

View Document

09/07/139 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT HENDERSON / 01/07/2013

View Document

09/03/139 March 2013 DISS40 (DISS40(SOAD))

View Document

05/03/135 March 2013 FIRST GAZETTE

View Document

11/07/1211 July 2012 DISS40 (DISS40(SOAD))

View Document

10/07/1210 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MS CHRISTINE MARGARET HENDERSON / 01/07/2012

View Document

10/07/1210 July 2012 REGISTERED OFFICE CHANGED ON 10/07/2012 FROM BEAUMONT HOUSE REDBURN ROAD WESTERHOPE NEWCASTLE UPON TYNE TYNE AND WEAR NE5 1NB

View Document

10/07/1210 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT HENDERSON / 01/07/2012

View Document

10/07/1210 July 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

19/06/1219 June 2012 FIRST GAZETTE

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

14/02/1114 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

13/05/1013 May 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

01/05/101 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/12/0910 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

29/05/0929 May 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 REGISTERED OFFICE CHANGED ON 01/05/09 FROM: BEAUMONT HOUSE, REDBURN ROAD WESTERHOPE NEWCASTLE UPON TYNE TYNE & WEAR NE1 1NB

View Document

11/02/0811 February 2008 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