50 NH LIMITED

Company Documents

DateDescription
27/02/1527 February 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

08/10/148 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

28/03/1428 March 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

21/10/1321 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

05/04/135 April 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

30/10/1230 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

15/03/1215 March 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

11/10/1111 October 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

25/01/1125 January 2011 REGISTERED OFFICE CHANGED ON 25/01/2011 FROM 22 ROSEHILL CLOSE HODDESDON EN11 8NH UK

View Document

03/11/103 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

22/10/1022 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR APPOINTED NEIL PETER HAYNES

View Document

23/11/0923 November 2009 SECRETARY APPOINTED ELAINE BEVERLEY HAYNES

View Document

01/10/091 October 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED SECRETARY RWL REGISTRARS LIMITED

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED DIRECTOR CLIFFORD WING

View Document

25/09/0925 September 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