AINTREE PROPERTIES (SPENCER) LIMITED

Company Documents

DateDescription
14/02/1714 February 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/11/1614 November 2016 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

03/06/163 June 2016 REGISTERED OFFICE CHANGED ON 03/06/2016 FROM 26 REGENT AVENUE LYTHAM ST. ANNES LANCASHIRE FY8 4AB

View Document

27/05/1627 May 2016 DECLARATION OF SOLVENCY

View Document

27/05/1627 May 2016 SPECIAL RESOLUTION TO WIND UP

View Document

27/05/1627 May 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

18/03/1618 March 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN SPENCER

View Document

18/03/1618 March 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT SPENCER

View Document

18/10/1518 October 2015 CURRSHO FROM 31/03/2016 TO 31/10/2015

View Document

21/08/1521 August 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/09/1424 September 2014 REGISTERED OFFICE CHANGED ON 24/09/2014 FROM 4 CALDER COURT AMY JOHNSON WAY BLACKPOOL LANCASHIRE FY4 2RH

View Document

20/08/1420 August 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

20/08/1420 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEORGE WILLIAMS / 20/08/2014

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/08/138 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/08/129 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

08/08/118 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

05/08/115 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/08/1010 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RUSSELL SPENCER / 07/08/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BUCHANAN SPENCER / 07/08/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEORGE WILLIAMS / 28/01/2010

View Document

29/01/1029 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ALAN GEORGE WILLIAMS / 28/01/2010

View Document

08/09/098 September 2009 REGISTERED OFFICE CHANGED ON 08/09/2009 FROM 53 EAST BEACH LYTHAM ST. ANNES LANCASHIRE FY8 5EY UNITED KINGDOM

View Document

10/08/0910 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 REGISTERED OFFICE CHANGED ON 12/08/2008 FROM 4 CALDER COURT AMY JOHNSON WAY BLACKPOOL LANCASHIRE FY4 2RH

View Document

11/08/0811 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

11/08/0811 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/08/0811 August 2008 REGISTERED OFFICE CHANGED ON 11/08/2008 FROM 53 EAST BEACH LYTHAM LANCASHIRE FY8 5EY

View Document

13/09/0713 September 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

19/09/0619 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/08/0617 August 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/08/0427 August 2004 RETURN MADE UP TO 23/08/04; CHANGE OF MEMBERS

View Document

18/03/0418 March 2004 REGISTERED OFFICE CHANGED ON 18/03/04 FROM: 45 TARNBECK DRIVE MAWDESLEY ORMSKIRK LANCASHIRE L40 2RU

View Document

18/03/0418 March 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0324 September 2003 RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

18/09/0218 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

16/09/0216 September 2002 RETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 RETURN MADE UP TO 21/09/01; CHANGE OF MEMBERS

View Document

17/09/0117 September 2001 DIRECTOR RESIGNED

View Document

17/09/0117 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

09/10/009 October 2000 RETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

27/09/0027 September 2000 DIRECTOR RESIGNED

View Document

16/02/0016 February 2000 ACC. REF. DATE SHORTENED FROM 05/04/00 TO 31/03/00

View Document

30/11/9930 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

18/10/9918 October 1999 RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 RETURN MADE UP TO 14/10/98; FULL LIST OF MEMBERS

View Document

24/09/9824 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98

View Document

20/10/9720 October 1997 RETURN MADE UP TO 14/10/97; NO CHANGE OF MEMBERS

View Document

13/10/9713 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97

View Document

02/08/972 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/972 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/972 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/02/9725 February 1997 DIRECTOR RESIGNED

View Document

12/11/9612 November 1996 RETURN MADE UP TO 24/10/96; FULL LIST OF MEMBERS

View Document

29/08/9629 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96

View Document

06/11/956 November 1995 SECRETARY'S PARTICULARS CHANGED

View Document

06/11/956 November 1995 RETURN MADE UP TO 24/10/95; CHANGE OF MEMBERS

View Document

27/09/9527 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95

View Document

06/07/956 July 1995 REGISTERED OFFICE CHANGED ON 06/07/95 FROM: 25 WAYFARERS DRIVE NEWTON-LE-WILLOWS MERSEYSIDE. WA12 8DF

View Document

26/01/9526 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/10/9413 October 1994 RETURN MADE UP TO 24/10/94; NO CHANGE OF MEMBERS

View Document

01/02/941 February 1994 DIRECTOR RESIGNED

View Document

20/01/9420 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93

View Document

22/11/9322 November 1993 RETURN MADE UP TO 24/10/93; FULL LIST OF MEMBERS

View Document

22/11/9322 November 1993 SECRETARY RESIGNED

View Document

22/11/9322 November 1993 NEW DIRECTOR APPOINTED

View Document

22/11/9322 November 1993 NEW SECRETARY APPOINTED

View Document

22/11/9322 November 1993 REGISTERED OFFICE CHANGED ON 22/11/93

View Document

22/11/9322 November 1993 NEW DIRECTOR APPOINTED

View Document

17/11/9317 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/924 November 1992 REGISTERED OFFICE CHANGED ON 04/11/92

View Document

04/11/924 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/92

View Document

04/11/924 November 1992 RETURN MADE UP TO 24/10/92; NO CHANGE OF MEMBERS

View Document

15/10/9115 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/91

View Document

15/10/9115 October 1991 RETURN MADE UP TO 24/10/91; FULL LIST OF MEMBERS

View Document

11/03/9111 March 1991 RETURN MADE UP TO 20/09/90; FULL LIST OF MEMBERS

View Document

11/03/9111 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/90

View Document

08/02/908 February 1990 NEW DIRECTOR APPOINTED

View Document

12/01/9012 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/89

View Document

12/01/9012 January 1990 £ NC 100000/300000 10/10/89

View Document

12/01/9012 January 1990 RETURN MADE UP TO 24/10/89; FULL LIST OF MEMBERS

View Document

12/01/9012 January 1990 NC INC ALREADY ADJUSTED 10/10/89

View Document

23/02/8923 February 1989 RETURN MADE UP TO 04/10/88; FULL LIST OF MEMBERS

View Document

18/01/8918 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/88

View Document

07/04/887 April 1988 RETURN MADE UP TO 29/09/87; FULL LIST OF MEMBERS

View Document

07/04/887 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/87

View Document

16/02/8716 February 1987

View Document

16/02/8716 February 1987 RETURN MADE UP TO 11/09/86; FULL LIST OF MEMBERS

View Document

16/02/8716 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/86

View Document

13/05/8613 May 1986 RETURN MADE UP TO 22/10/85; FULL LIST OF MEMBERS

View Document

13/05/8613 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/85

View Document

29/12/5929 December 1959 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