Liquid Assets (North) Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 7, 2006)
- 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
|
ASSET PROPERTY FINANCE LTD
Company type |
Private Limited Company, Dissolved |
Company Number |
04762279 |
Record last updated |
Thursday, April 23, 2015 1:12:13 PM UTC |
Official Address |
C/o Bridgestones 125 Union Street St Mary's
There are 131 companies registered at this street
|
Locality |
St Mary's |
Region |
Oldham, England |
Postal Code |
OL11TE
|
Sector |
Restaurants |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Aug 15, 2008 |
Second notification of strike-off action in london gazette
|  |
Registry |
May 15, 2008 |
Return of final meeting in a creditors' voluntary winding-up
|  |
Registry |
Jun 2, 2007 |
Statement of company's affairs
|  |
Registry |
Jun 2, 2007 |
Extraordinary resolution in creditors, voluntary liquidation
|  |
Registry |
Jun 2, 2007 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
May 14, 2007 |
Change in situation or address of registered office
|  |
Financials |
Nov 7, 2006 |
Annual accounts
|  |
Registry |
Aug 31, 2006 |
Resignation of a secretary
|  |
Registry |
Aug 31, 2006 |
Appointment of a secretary
|  |
Registry |
Aug 1, 2006 |
Appointment of a person as Secretary
|  |
Registry |
Jun 27, 2006 |
Annual return
|  |
Registry |
May 24, 2006 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
May 17, 2006 |
Change of accounting reference date
|  |
Financials |
Apr 5, 2006 |
Annual accounts
|  |
Financials |
May 24, 2005 |
Annual accounts 4762...
|  |
Registry |
May 24, 2005 |
Notice of striking-off action discontinued
|  |
Registry |
May 24, 2005 |
Annual return
|  |
Registry |
Mar 3, 2005 |
Particulars of a mortgage or charge
|  |
Registry |
Nov 30, 2004 |
First notification of strike-off action in london gazette
|  |
Registry |
Sep 7, 2004 |
Appointment of a secretary
|  |
Registry |
Sep 7, 2004 |
Resignation of a secretary
|  |
Registry |
Aug 1, 2004 |
Appointment of a person as Secretary
|  |
Registry |
May 17, 2004 |
Resignation of a director
|  |
Registry |
May 17, 2004 |
Appointment of a director
|  |
Registry |
Apr 26, 2004 |
Company name change
|  |
Registry |
Apr 26, 2004 |
Change of name certificate
|  |
Registry |
Jan 1, 2004 |
Appointment of a man as Director and Businessman
|  |
Registry |
Nov 21, 2003 |
Appointment of a secretary
|  |
Registry |
Nov 1, 2003 |
Appointment of a person as Secretary
|  |
Registry |
Aug 12, 2003 |
Appointment of a director
|  |
Registry |
Aug 1, 2003 |
Appointment of a man as Businessman and Director
|  |
Registry |
May 15, 2003 |
Resignation of 2 people: one Nominee Secretary and one Nominee Director
|  |
Registry |
May 15, 2003 |
Resignation of a director
|  |
Registry |
May 15, 2003 |
Resignation of a secretary
|  |
Registry |
May 13, 2003 |
Two appointments: 2 companies
|  |