STEVENSON AND REID (NORTHERN) LIMITED

Company Documents

DateDescription
19/12/1119 December 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/10/114 October 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/09/2011:LIQ. CASE NO.1:AMENDING FORM

View Document

19/09/1119 September 2011 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

11/04/1111 April 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/04/2011:LIQ. CASE NO.1

View Document

05/04/115 April 2011 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

05/04/115 April 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/03/2011:LIQ. CASE NO.1

View Document

11/10/1011 October 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/10/2010:LIQ. CASE NO.1

View Document

23/09/1023 September 2010 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

10/09/1010 September 2010 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

26/05/1026 May 2010 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

28/04/1028 April 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/04/2010:LIQ. CASE NO.1

View Document

16/12/0916 December 2009 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

30/11/0930 November 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

18/10/0918 October 2009 REGISTERED OFFICE CHANGED ON 18/10/2009 FROM 136 GREEN LANE LIVERPOOL L13 7EB

View Document

09/10/099 October 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00006852,00008621

View Document

02/04/092 April 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 SECRETARY APPOINTED MR DERRY MCCULLOUGH

View Document

19/02/0919 February 2009 CURREXT FROM 28/02/2009 TO 30/06/2009

View Document

24/12/0824 December 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

18/11/0818 November 2008 NC INC ALREADY ADJUSTED 04/07/08

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED DIRECTOR WALTER WEIR

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY WILLIAM STEVENSON

View Document

18/11/0818 November 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/11/0818 November 2008 GBP NC 500000/500001 04/07/2008

View Document

25/07/0825 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/02/0819 February 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

15/03/0715 March 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/068 November 2006 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

23/02/0623 February 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

30/03/0530 March 2005 NEW DIRECTOR APPOINTED

View Document

30/03/0530 March 2005 NEW DIRECTOR APPOINTED

View Document

17/03/0517 March 2005 NEW DIRECTOR APPOINTED

View Document

17/03/0517 March 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 FULL ACCOUNTS MADE UP TO 28/02/04

View Document

15/11/0415 November 2004 NEW DIRECTOR APPOINTED

View Document

08/11/048 November 2004 DIRECTOR RESIGNED

View Document

22/10/0422 October 2004 DIRECTOR RESIGNED

View Document

22/10/0422 October 2004 DIRECTOR RESIGNED

View Document

20/02/0420 February 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/03

View Document

28/02/0328 February 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/02

View Document

12/02/0212 February 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

12/02/0112 February 2001 RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

15/02/0015 February 2000 RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

15/02/9915 February 1999 RETURN MADE UP TO 16/02/99; FULL LIST OF MEMBERS

View Document

19/02/9819 February 1998 NEW SECRETARY APPOINTED

View Document

19/02/9819 February 1998 SECRETARY RESIGNED

View Document

16/02/9816 February 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/02/9816 February 1998 Incorporation

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