NICHOL & LAIDLOW LIMITED - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Restoration. Restoration order of court. 2017-08-21 View Report
Gazette. Gazette dissolved liquidation. 2015-04-29 View Report
Insolvency. Case end date: 2015-01-22. 2015-01-29 View Report
Insolvency. Brought down date: 2014-11-21. 2014-12-15 View Report
Insolvency. Liquidation in administration extension of period. 2014-06-17 View Report
Insolvency. Brought down date: 2014-05-21. 2014-06-17 View Report
Insolvency. Brought down date: 2014-01-06. 2014-02-04 View Report
Insolvency. Brought down date: 2013-07-06. 2013-08-15 View Report
Insolvency. Brought down date: 2013-07-06. 2013-08-14 View Report
Insolvency. Liquidation in administration extension of period. 2013-08-14 View Report
Mortgage. Charge number: 3. 2013-04-26 View Report
Insolvency. Form attached: 2.14B. 2013-02-26 View Report
Insolvency. Liquidation administration notice deemed approval of proposals. 2013-02-21 View Report
Insolvency. Liquidation in administration proposals. 2013-02-07 View Report
Address. Old address: The Bakery Bridge End Industrial Estate Anick Road Hexham Northumberland NE46 4DQ. Change date: 2013-01-16. 2013-01-16 View Report
Insolvency. Liquidation in administration appointment of administrator. 2013-01-14 View Report
Accounts. Accounts type total exemption small. 2012-05-25 View Report
Annual return. With made up date full list shareholders. 2012-05-11 View Report
Accounts. Accounts type total exemption small. 2011-05-17 View Report
Annual return. With made up date full list shareholders. 2011-05-13 View Report
Accounts. Accounts type total exemption small. 2010-05-20 View Report
Annual return. With made up date full list shareholders. 2010-04-14 View Report
Officers. Change date: 2010-04-14. Officer name: Margaret Louise Thomson. 2010-04-14 View Report
Officers. Change date: 2010-04-14. Officer name: Allan Stephen Laidlow. 2010-04-14 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 3. 2009-07-31 View Report
Annual return. Legacy. 2009-06-29 View Report
Accounts. Accounts type total exemption small. 2009-02-23 View Report
Annual return. Legacy. 2008-05-23 View Report
Accounts. Accounts type total exemption small. 2008-03-19 View Report
Accounts. Legacy. 2007-12-29 View Report
Annual return. Legacy. 2007-06-04 View Report
Accounts. Accounts type total exemption small. 2007-04-04 View Report
Annual return. Legacy. 2006-07-17 View Report
Accounts. Accounts type total exemption small. 2006-03-30 View Report
Annual return. Legacy. 2005-06-29 View Report
Accounts. Accounts type total exemption small. 2005-03-30 View Report
Annual return. Legacy. 2004-06-24 View Report
Accounts. Accounts type . 2004-04-01 View Report
Annual return. Legacy. 2003-05-11 View Report
Accounts. Accounts type . 2003-04-03 View Report
Mortgage. Description: Particulars of mortgage/charge. 2002-07-01 View Report
Annual return. Legacy. 2002-04-22 View Report
Accounts. Accounts type full. 2002-03-06 View Report
Annual return. Legacy. 2001-06-18 View Report
Accounts. Accounts type full. 2001-02-06 View Report
Annual return. Legacy. 2000-04-27 View Report
Accounts. Accounts type full. 2000-03-01 View Report
Annual return. Legacy. 1999-04-22 View Report
Accounts. Accounts type full. 1999-04-02 View Report
Annual return. Legacy. 1998-05-10 View Report