Northern Prestige Ltd was registered on 15 November 2004 and has its registered office in Bolton, Lancashire, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAXTER, Andrew | 15 November 2004 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 06 June 2017 | |
DISS16(SOAS) - N/A | 30 October 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 September 2015 | |
DISS16(SOAS) - N/A | 14 February 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 December 2014 | |
DISS40 - Notice of striking-off action discontinued | 23 April 2014 | |
AA - Annual Accounts | 22 April 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 22 April 2014 | |
AR01 - Annual Return | 18 November 2013 | |
AD01 - Change of registered office address | 08 March 2013 | |
AR01 - Annual Return | 15 November 2012 | |
AA - Annual Accounts | 28 September 2012 | |
AR01 - Annual Return | 22 November 2011 | |
AA - Annual Accounts | 29 September 2011 | |
AR01 - Annual Return | 21 February 2011 | |
AA - Annual Accounts | 29 September 2010 | |
AR01 - Annual Return | 22 January 2010 | |
CH01 - Change of particulars for director | 22 January 2010 | |
CH01 - Change of particulars for director | 22 January 2010 | |
AA - Annual Accounts | 31 October 2009 | |
363a - Annual Return | 03 February 2009 | |
AA - Annual Accounts | 31 October 2008 | |
363a - Annual Return | 21 January 2008 | |
AA - Annual Accounts | 02 November 2007 | |
395 - Particulars of a mortgage or charge | 03 January 2007 | |
363s - Annual Return | 28 December 2006 | |
AA - Annual Accounts | 20 November 2006 | |
225 - Change of Accounting Reference Date | 07 February 2006 | |
123 - Notice of increase in nominal capital | 16 January 2006 | |
RESOLUTIONS - N/A | 11 January 2006 | |
363s - Annual Return | 11 January 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 January 2006 | |
288a - Notice of appointment of directors or secretaries | 19 September 2005 | |
287 - Change in situation or address of Registered Office | 05 September 2005 | |
NEWINC - New incorporation documents | 15 November 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 15 December 2006 | Outstanding |
N/A |