ERIC L. NETHERCOAT LIMITED

Company Documents

DateDescription
13/08/1213 August 2012 ORDER OF COURT - RESTORATION

View Document

02/02/122 February 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/11/1122 November 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/10/2011:LIQ. CASE NO.1

View Document

02/11/112 November 2011 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

07/10/117 October 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/09/2011:LIQ. CASE NO.1

View Document

29/03/1129 March 2011 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

29/03/1129 March 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/03/2011:LIQ. CASE NO.1

View Document

24/11/1024 November 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/10/2010:LIQ. CASE NO.1

View Document

12/07/1012 July 2010 NOTICE OF DEEMED APPROVAL OF PROPOSALS:LIQ. CASE NO.1

View Document

22/06/1022 June 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

24/05/1024 May 2010 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

05/05/105 May 2010 REGISTERED OFFICE CHANGED ON 05/05/2010 FROM UNIT 16 BRUNSWICK INDUSTRIAL ESTATE WESTFIELD STREET HALIFAX WEST YORKSHIRE HX1 2TY

View Document

05/05/105 May 2010 REGISTERED OFFICE CHANGED ON 05/05/2010 FROM 1, THE EMBANKMENT NEVILLE STREET LEEDS LS1 4DW

View Document

26/04/1026 April 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009341,00009284

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE WITHNELL / 13/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / HELEN THAIN / 13/10/2009

View Document

13/10/0913 October 2009 SECRETARY'S CHANGE OF PARTICULARS / HELEN THAIN / 13/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MATTHEW STANGER / 13/10/2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

08/02/098 February 2009 DIRECTOR RESIGNED LISA STANGER

View Document

08/02/098 February 2009 DIRECTOR RESIGNED JULIE NETHERCOAT

View Document

08/02/098 February 2009 DIRECTOR AND SECRETARY APPOINTED HELEN SUZANNE THAIN

View Document

08/02/098 February 2009 DIRECTOR APPOINTED JACQUELINE WITHNELL

View Document

08/02/098 February 2009 DIRECTOR AND SECRETARY RESIGNED PAUL NETHERCOAT

View Document

07/08/087 August 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 REGISTERED OFFICE CHANGED ON 06/08/08 FROM: WAKEFIELD RD COPLEY, HALIFAX WEST YORKSHIRE HX3 0UA

View Document

06/08/086 August 2008 DIRECTOR'S PARTICULARS LISA STANGER

View Document

06/08/086 August 2008 DIRECTOR'S PARTICULARS JOHN STANGER

View Document

07/04/087 April 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

15/08/0715 August 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0724 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

05/10/065 October 2006 FORM 122 CANCEL 5500 �1 SHARES

View Document

05/10/065 October 2006 � IC 18965/13465 31/08/06 � SR 5500@1=5500

View Document

13/09/0613 September 2006 DIRECTOR RESIGNED

View Document

14/08/0614 August 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

05/04/065 April 2006 NEW DIRECTOR APPOINTED

View Document

05/04/065 April 2006 NEW DIRECTOR APPOINTED

View Document

02/08/052 August 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

30/07/0430 July 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

05/03/045 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/0422 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/12/035 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/035 August 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

06/04/036 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

03/10/023 October 2002 NEW SECRETARY APPOINTED

View Document

03/10/023 October 2002 SECRETARY RESIGNED

View Document

02/08/022 August 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

11/07/0211 July 2002 NEW DIRECTOR APPOINTED

View Document

06/07/026 July 2002 NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

07/08/017 August 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0111 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

24/07/0024 July 2000 RETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

23/07/9923 July 1999 RETURN MADE UP TO 25/07/99; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

01/07/991 July 1999 SECRETARY RESIGNED

View Document

01/07/991 July 1999 NEW SECRETARY APPOINTED

View Document

04/05/994 May 1999 DIRECTOR RESIGNED

View Document

03/08/983 August 1998 RETURN MADE UP TO 25/07/98; NO CHANGE OF MEMBERS

View Document

26/07/9826 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

01/08/971 August 1997 RETURN MADE UP TO 25/07/97; NO CHANGE OF MEMBERS

View Document

08/06/978 June 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

02/08/962 August 1996 RETURN MADE UP TO 25/07/96; FULL LIST OF MEMBERS

View Document

31/05/9631 May 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

01/08/951 August 1995 RETURN MADE UP TO 25/07/95; FULL LIST OF MEMBERS

View Document

03/07/953 July 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

12/09/9412 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

01/08/941 August 1994 RETURN MADE UP TO 25/07/94; NO CHANGE OF MEMBERS

View Document

01/08/941 August 1994

View Document

31/08/9331 August 1993 RETURN MADE UP TO 25/07/93; NO CHANGE OF MEMBERS

View Document

31/08/9331 August 1993

View Document

16/08/9316 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/9317 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

07/10/927 October 1992

View Document

07/10/927 October 1992 RETURN MADE UP TO 25/07/92; FULL LIST OF MEMBERS

View Document

31/07/9231 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

01/08/911 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

01/08/911 August 1991 RETURN MADE UP TO 25/07/91; NO CHANGE OF MEMBERS

View Document

01/08/911 August 1991

View Document

31/07/9031 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

31/07/9031 July 1990 RETURN MADE UP TO 25/07/90; FULL LIST OF MEMBERS

View Document

21/07/8921 July 1989 RETURN MADE UP TO 13/07/89; FULL LIST OF MEMBERS

View Document

21/07/8921 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

06/07/896 July 1989 DIRECTOR RESIGNED

View Document

28/07/8828 July 1988 RETURN MADE UP TO 20/07/88; FULL LIST OF MEMBERS

View Document

28/07/8828 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

31/07/8731 July 1987 RETURN MADE UP TO 02/07/87; FULL LIST OF MEMBERS

View Document

31/07/8731 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

29/07/8629 July 1986 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

29/07/8629 July 1986 RETURN MADE UP TO 17/07/86; FULL LIST OF MEMBERS

View Document

13/01/7713 January 1977 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