NI.BA. GLOBAL CONSULTING LTD

Company Documents

DateDescription
13/03/1213 March 2012 STRUCK OFF AND DISSOLVED

View Document

29/11/1129 November 2011 FIRST GAZETTE

View Document

13/01/1113 January 2011 Annual return made up to 17 November 2010 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCO MIGNEMI / 18/12/2009

View Document

18/12/0918 December 2009 Annual return made up to 17 November 2009 with full list of shareholders

View Document

21/09/0921 September 2009 REGISTERED OFFICE CHANGED ON 21/09/2009 FROM 48 BISHOPSGATE LONDON GREATER LONDON EC2N 4AJ

View Document

15/09/0915 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

27/04/0927 April 2009 DIRECTOR APPOINTED MR FRANCO MIGNEMI

View Document

27/04/0927 April 2009 APPOINTMENT TERMINATED DIRECTOR SEGDIR LTD

View Document

27/04/0927 April 2009 SECRETARY'S CHANGE OF PARTICULARS / CLAUDIA CONTESOTTO / 01/04/2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 REGISTERED OFFICE CHANGED ON 30/04/2008 FROM RIVINGTON HOUSE 82 GREAT EASTERN STREET LONDON EC2A 3JF

View Document

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document

18/02/0818 February 2008 NEW SECRETARY APPOINTED

View Document

03/02/083 February 2008 Resolutions

View Document

03/02/083 February 2008 SECRETARY RESIGNED

View Document

03/02/083 February 2008 DIRECTOR RESIGNED

View Document

03/02/083 February 2008 REGISTERED OFFICE CHANGED ON 03/02/08 FROM: RIVINGTON HOUSE 82 GREAT EASTERN STREET LONDON EC2A 3JF

View Document

03/02/083 February 2008 COMPANY BUSINESS 14/01/08

View Document

03/02/083 February 2008 COMPANY BUSINESS 14/01/08

View Document

03/02/083 February 2008 COMPANY BUSINESS 14/01/08

View Document

03/02/083 February 2008 Resolutions

View Document

03/02/083 February 2008 Resolutions

View Document

29/01/0829 January 2008 COMPANY NAME CHANGED ANDY-HIRE LTD CERTIFICATE ISSUED ON 29/01/08

View Document

17/01/0817 January 2008 REGISTERED OFFICE CHANGED ON 17/01/08 FROM: RIVINGTON HOUSE 82 GREAT EASTERN STREET LONDON EC2A 3JF

View Document

15/01/0815 January 2008 REGISTERED OFFICE CHANGED ON 15/01/08 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

14/01/0814 January 2008 SECRETARY RESIGNED

View Document

14/01/0814 January 2008 DIRECTOR RESIGNED

View Document

12/12/0712 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

19/11/0719 November 2007 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

23/11/0623 November 2006 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 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