NORTHBANK DEMOLITION COMPANY LIMITED
Company number 03984305
- Company Overview for NORTHBANK DEMOLITION COMPANY LIMITED (03984305)
- Filing history for NORTHBANK DEMOLITION COMPANY LIMITED (03984305)
- People for NORTHBANK DEMOLITION COMPANY LIMITED (03984305)
- Charges for NORTHBANK DEMOLITION COMPANY LIMITED (03984305)
- Insolvency for NORTHBANK DEMOLITION COMPANY LIMITED (03984305)
- More for NORTHBANK DEMOLITION COMPANY LIMITED (03984305)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Oct 2008 | 288b | Appointment terminated secretary angela richards | |
17 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
27 May 2008 | 363a | Return made up to 02/05/08; full list of members | |
29 Oct 2007 | AA | Total exemption small company accounts made up to 31 July 2007 | |
09 May 2007 | 363a | Return made up to 02/05/07; full list of members | |
25 Mar 2007 | AA | Total exemption small company accounts made up to 31 July 2006 | |
31 Aug 2006 | 287 | Registered office changed on 31/08/06 from: 608 liverpool road irlam manchester M44 5AA | |
19 May 2006 | 363a | Return made up to 02/05/06; full list of members | |
19 May 2006 | AA | Total exemption small company accounts made up to 31 July 2005 | |
03 May 2006 | CERTNM | Company name changed p r plant hire LIMITED\certificate issued on 03/05/06 | |
20 Jun 2005 | 363s | Return made up to 02/05/05; full list of members | |
25 Apr 2005 | AA | Total exemption small company accounts made up to 31 July 2004 | |
04 Jun 2004 | AA | Total exemption small company accounts made up to 31 July 2003 | |
25 May 2004 | 363s |
Return made up to 02/05/04; full list of members
|
|
17 May 2003 | 363s |
Return made up to 02/05/03; full list of members
|
|
04 Mar 2003 | AA | Total exemption small company accounts made up to 31 July 2002 | |
15 May 2002 | 363s |
Return made up to 02/05/02; full list of members
|
|
07 May 2002 | AA | Total exemption small company accounts made up to 31 July 2001 | |
04 Jun 2001 | 363s | Return made up to 02/05/01; full list of members | |
23 Feb 2001 | 287 | Registered office changed on 23/02/01 from: 62A school lane rixton warrington cheshire WA3 6LL | |
05 Sep 2000 | 225 | Accounting reference date extended from 31/05/01 to 31/07/01 | |
05 May 2000 | 288b | Secretary resigned | |
05 May 2000 | 288b | Director resigned | |
05 May 2000 | 288a | New secretary appointed | |
05 May 2000 | 288a | New director appointed |