NORTHFIELD WAY PROPERTIES LIMITED

Company Documents

DateDescription
03/07/133 July 2013 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100434

View Document

03/07/133 July 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/05/2013

View Document

12/09/1212 September 2012 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

25/07/1225 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

28/02/1228 February 2012 COMPANY NAME CHANGED COVERCAT LIMITED
CERTIFICATE ISSUED ON 28/02/12

View Document

13/02/1213 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/10/1126 October 2011 APPOINTMENT TERMINATED, SECRETARY KATHRYN ALTON

View Document

26/10/1126 October 2011 APPOINTMENT TERMINATED, SECRETARY KATHRYN ALTON

View Document

26/10/1126 October 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

13/09/1113 September 2011 REGISTERED OFFICE CHANGED ON 13/09/2011 FROM
35A NORTHFIELD WAY
AYCLIFFE BUSINESS PARK
NEWTON AYCLIFFE
COUNTY DURHAM
DL5 6UF
UNITED KINGDOM

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/08/1026 August 2010 CURREXT FROM 30/06/2010 TO 31/12/2010

View Document

21/07/1021 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/11/098 November 2009 APPOINTMENT TERMINATED, SECRETARY JOANNE REGAN

View Document

08/11/098 November 2009 SECRETARY APPOINTED KATHRYN ALTON

View Document

24/09/0924 September 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

05/04/095 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/09/084 September 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

03/09/083 September 2008 REGISTERED OFFICE CHANGED ON 03/09/2008 FROM
2 WHORLTON ROAD
RIVERSIDE PARK IND.ESTATE
MIDDLESBROUGH
CLEVELAND
TS2 1QJ

View Document

03/09/083 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/04/0821 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

01/09/071 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/073 August 2007 RETURN MADE UP TO 03/07/07; NO CHANGE OF MEMBERS

View Document

20/06/0720 June 2007 SECRETARY RESIGNED

View Document

20/06/0720 June 2007 NEW SECRETARY APPOINTED

View Document

12/06/0712 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/0713 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

31/08/0631 August 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

24/08/0424 August 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

29/08/0329 August 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

20/08/0220 August 2002 RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

07/08/017 August 2001 RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

08/09/008 September 2000 RETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

13/07/9913 July 1999 RETURN MADE UP TO 03/07/99; FULL LIST OF MEMBERS

View Document

26/03/9926 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

25/08/9825 August 1998 RETURN MADE UP TO 03/07/98; NO CHANGE OF MEMBERS

View Document

16/06/9816 June 1998 ALTER MEM AND ARTS 02/06/98

View Document

16/06/9816 June 1998 ALTER MEM AND ARTS 02/06/98

View Document

09/06/989 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/979 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

05/09/975 September 1997 RETURN MADE UP TO 03/07/97; NO CHANGE OF MEMBERS

View Document

02/05/972 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

15/09/9615 September 1996 SECRETARY RESIGNED

View Document

15/09/9615 September 1996 NEW SECRETARY APPOINTED

View Document

19/08/9619 August 1996 RETURN MADE UP TO 03/07/96; FULL LIST OF MEMBERS

View Document

13/07/9513 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

03/07/953 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