SEGENSWORTH PROPERTIES (NO 2) LIMITED

Company Documents

DateDescription
04/02/144 February 2014 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/01/2014

View Document

08/08/138 August 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/07/2013

View Document

27/02/1327 February 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

03/10/123 October 2012 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

27/02/1227 February 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

14/12/1114 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

15/03/1115 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

11/01/1111 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

10/03/1010 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

31/01/1031 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

14/01/1014 January 2010 REGISTERED OFFICE CHANGED ON 14/01/2010 FROM 3RD FLOOR MANCHESTER HOUSE 86 PRINCESS ST MANCHESTER M1 6NP

View Document

30/03/0930 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

10/04/0810 April 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0718 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0718 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/077 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

16/05/0716 May 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0622 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

06/04/066 April 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

04/07/054 July 2005 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0417 March 2004 NEW DIRECTOR APPOINTED

View Document

15/03/0415 March 2004 NEW DIRECTOR APPOINTED

View Document

15/03/0415 March 2004 NEW SECRETARY APPOINTED

View Document

10/03/0410 March 2004 COMPANY NAME CHANGED INNINGTON LTD CERTIFICATE ISSUED ON 10/03/04

View Document

08/03/048 March 2004 SECRETARY RESIGNED

View Document

08/03/048 March 2004 DIRECTOR RESIGNED

View Document

08/03/048 March 2004 REGISTERED OFFICE CHANGED ON 08/03/04 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

27/02/0427 February 2004 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