MICKLEGATE SPECIAL PROJECTS RESIDENTIAL LIMITED

Company Documents

DateDescription
30/07/1230 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

04/07/124 July 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

15/05/1215 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/05/122 May 2012 APPLICATION FOR STRIKING-OFF

View Document

28/10/1128 October 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

26/07/1126 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

13/10/1013 October 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

03/08/103 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

14/07/1014 July 2010 SECRETARY APPOINTED CINDY MICHELLE COPCUTT

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HALL

View Document

30/10/0930 October 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

22/07/0922 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

14/11/0814 November 2008 PREVEXT FROM 30/04/2008 TO 31/10/2008

View Document

09/10/089 October 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/10/088 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/02/087 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

27/10/0727 October 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 REGISTERED OFFICE CHANGED ON 04/09/07 FROM:
C/O BDO STOY HAYWARD LLP
6TH FLOOR 1 CITY SQUARE
LEEDS
WEST YORKSHIRE LS1 2DP

View Document

06/08/076 August 2007 AUDITOR'S RESIGNATION

View Document

09/07/079 July 2007 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

07/01/077 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 REGISTERED OFFICE CHANGED ON 27/04/05 FROM:
C/O JOHN GORDON WALTON & CO
YORKSHIRE HOUSE, GREEK STREET
LEEDS
WEST YORKSHIRE LS1 5ST

View Document

27/04/0527 April 2005 LOCATION OF REGISTER OF MEMBERS

View Document

11/10/0411 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

29/09/0429 September 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0422 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/0416 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/0328 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0328 September 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

28/09/0328 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

24/07/0324 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0217 October 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

02/10/022 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

28/11/0128 November 2001 S366A DISP HOLDING AGM 07/11/01

View Document

27/10/0127 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0116 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

09/07/019 July 2001 REGISTERED OFFICE CHANGED ON 09/07/01 FROM:
MILNE BOOTH
6 PARK SQUARE
LEEDS
LS1 2LX

View Document

15/02/0115 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

16/08/0016 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

10/12/9910 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/12/9910 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/12/9910 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/08/9917 August 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

05/08/995 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/991 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9917 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

10/10/9810 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/09/9823 September 1998 RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS

View Document

13/07/9813 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9813 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9813 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/9810 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/983 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/9813 February 1998 SECRETARY'S PARTICULARS CHANGED

View Document

13/02/9813 February 1998 ACC. REF. DATE EXTENDED FROM 30/01/98 TO 30/04/98

View Document

22/01/9822 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/973 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

26/11/9726 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/11/9726 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/9715 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/9727 October 1997 RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS

View Document

10/10/9710 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9620 December 1996 LOCATION OF DEBENTURE REGISTER

View Document

20/12/9620 December 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

10/11/9610 November 1996 NEW SECRETARY APPOINTED

View Document

29/10/9629 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9625 June 1996 LOCATION OF REGISTER OF MEMBERS

View Document

25/06/9625 June 1996 SECRETARY RESIGNED

View Document

26/05/9626 May 1996 ACC. REF. DATE EXTENDED FROM 30/04/96 TO 30/01/97

View Document

26/05/9626 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/9629 April 1996 REGISTERED OFFICE CHANGED ON 29/04/96 FROM:
2 THE WELLS WALK
ILKLEY
WEST YORKSHIRE
LS29 9LH

View Document

15/04/9615 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/9622 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

21/02/9621 February 1996 SECRETARY'S PARTICULARS CHANGED

View Document

30/11/9530 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/9530 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/9530 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/9513 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/08/9531 August 1995 REGISTERED OFFICE CHANGED ON 31/08/95 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP

View Document

29/08/9529 August 1995 COMPANY NAME CHANGED
ASPENPATH LIMITED
CERTIFICATE ISSUED ON 30/08/95

View Document

31/07/9531 July 1995 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