Northside Alliance Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 16, 2002)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

I-CANDY MEDIA LIMITED
EYE CANDY MEDIA PARTNERS LIMITED
EYE CANDY MEDIA LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 04144180
Record last updated Tuesday, April 21, 2015 1:49:42 AM UTC
Official Address 14 Dancastle Court Arcadia Avenue Finchley Central London N32hs Church End, Finchley Church End
There are 146 companies registered at this street
Locality Finchley Church Endlondon
Region BarnetLondon, England
Postal Code N32HS
Sector Advertising

Charts

Visits

NORTHSIDE ALLIANCE LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122025-12025-3012
Document TypeDoc. Type Publication datePub. date Download link
Registry Mar 9, 2011 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Dec 9, 2010 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Sep 30, 2010 Liquidator's progress report Liquidator's progress report
Registry Mar 23, 2010 Liquidator's progress report 4144... Liquidator's progress report 4144...
Registry Sep 23, 2009 Liquidator's progress report Liquidator's progress report
Registry Mar 21, 2009 Liquidator's progress report 4144... Liquidator's progress report 4144...
Registry Nov 1, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 25, 2008 Liquidator's progress report Liquidator's progress report
Registry Sep 24, 2007 Statement of company's affairs Statement of company's affairs
Registry Sep 24, 2007 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Sep 24, 2007 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Sep 5, 2007 Company name change Company name change
Registry Sep 5, 2007 Change of name certificate Change of name certificate
Registry Mar 31, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Feb 27, 2007 Annual accounts Annual accounts
Registry Feb 5, 2007 Annual return Annual return
Registry Jan 30, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 8, 2006 Particulars of a mortgage or charge 4144... Particulars of a mortgage or charge 4144...
Financials Mar 2, 2006 Annual accounts Annual accounts
Registry Feb 17, 2006 Annual return Annual return
Registry Apr 6, 2005 Annual return 4144... Annual return 4144...
Financials Feb 21, 2005 Annual accounts Annual accounts
Registry Mar 27, 2004 Annual return Annual return
Registry Oct 15, 2003 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Sep 17, 2003 Annual accounts Annual accounts
Registry Feb 14, 2003 Annual return Annual return
Registry Feb 14, 2003 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Dec 23, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Sep 16, 2002 Annual accounts Annual accounts
Registry Aug 23, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 15, 2002 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Feb 27, 2002 Annual return Annual return
Registry Feb 20, 2002 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Feb 19, 2002 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Feb 12, 2002 Company name change Company name change
Registry Feb 12, 2002 Change of name certificate Change of name certificate
Registry Feb 20, 2001 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 8, 2001 Appointment of a director Appointment of a director
Registry Feb 8, 2001 Appointment of a director 4144... Appointment of a director 4144...
Registry Feb 8, 2001 Resignation of a secretary Resignation of a secretary
Registry Feb 8, 2001 Resignation of a director Resignation of a director
Registry Feb 7, 2001 Company name change Company name change
Registry Feb 7, 2001 Change of name certificate Change of name certificate
Registry Jan 19, 2001 Four appointments: 2 companies and 2 men Four appointments: 2 companies and 2 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)