NEVILLE JAMES EQUITY RELEASE LIMITED



Company Documents

DateDescription
13/12/1113 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/08/1130 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/08/1123 August 2011 APPLICATION FOR STRIKING-OFF

View Document

30/06/1130 June 2011 REGISTERED OFFICE CHANGED ON 30/06/2011 FROM 9 WEST PALLANT CHICHESTER PO19 1TB UNITED KINGDOM

View Document

25/05/1125 May 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/04/1020 April 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LYN HOWELL CASLING / 13/04/2010

View Document



15/04/0915 April 2009 DIRECTOR APPOINTED PETER WILLIAM MASON

View Document

15/04/0915 April 2009 DIRECTOR APPOINTED JOHN GIBSON HELLER

View Document

14/04/0914 April 2009 DIRECTOR APPOINTED NICOLA JONES

View Document

14/04/0914 April 2009 SECRETARY APPOINTED NICOLA JONES

View Document

14/04/0914 April 2009 DIRECTOR APPOINTED KAREN ADELE GILL

View Document

14/04/0914 April 2009 DIRECTOR APPOINTED LYN HOWELL CASLING

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL CLIFFORD

View Document

13/04/0913 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company