NATIVEL CONSTRUCTIONS LIMITED

Company Documents

DateDescription
16/11/1016 November 2010 STRUCK OFF AND DISSOLVED

View Document

03/08/103 August 2010 FIRST GAZETTE

View Document

02/03/102 March 2010 DISS40 (DISS40(SOAD))

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/01/1019 January 2010 FIRST GAZETTE

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/10/0814 October 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/12/0711 December 2007 RETURN MADE UP TO 15/09/07; NO CHANGE OF MEMBERS

View Document

27/10/0627 October 2006 RETURN MADE UP TO 15/09/06; NO CHANGE OF MEMBERS

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/11/057 November 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/09/0429 September 2004 RETURN MADE UP TO 15/09/04; NO CHANGE OF MEMBERS

View Document

08/07/048 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

23/09/0323 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

17/09/0317 September 2003 RETURN MADE UP TO 15/09/03; NO CHANGE OF MEMBERS

View Document

01/10/021 October 2002 RETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

12/10/0112 October 2001 RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01

View Document

22/09/0022 September 2000 NEW SECRETARY APPOINTED

View Document

22/09/0022 September 2000 NEW DIRECTOR APPOINTED

View Document

07/09/007 September 2000 REGISTERED OFFICE CHANGED ON 07/09/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM WEST MIDLANDS B4 6LZ

View Document

07/09/007 September 2000 ADOPT MEM AND ARTS 25/08/00

View Document

07/09/007 September 2000 SECRETARY RESIGNED

View Document

07/09/007 September 2000 DIRECTOR RESIGNED

View Document

25/08/0025 August 2000 Incorporation

View Document

25/08/0025 August 2000 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