CHRIS NAFTEL LIMITED

Company Documents

DateDescription
15/10/1315 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/10/132 October 2013 APPLICATION FOR STRIKING-OFF

View Document

08/08/138 August 2013 REGISTERED OFFICE CHANGED ON 08/08/2013 FROM
C/O APPROVED ACCOUNTING LIMITED
1 THE OLD STABLES, COOMBE ROAD
EAST MEON, PETERSFIELD
HAMPSHIRE
GU32 1PB

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

28/12/1228 December 2012 PREVSHO FROM 31/12/2012 TO 30/09/2012

View Document

04/07/124 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

17/02/1217 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/07/115 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, SECRETARY APPROVED SECRETARIES LIMITED

View Document

16/02/1116 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/09/1022 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/07/105 July 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

04/07/104 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NAFTEL / 01/07/2010

View Document

04/07/104 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / APPROVED SECRETARIES LIMITED / 01/07/2010

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/07/094 July 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/07/089 July 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07

View Document

09/07/079 July 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0727 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/07/069 July 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/03/067 March 2006 REGISTERED OFFICE CHANGED ON 07/03/06 FROM:
C/O APPROVED ACCOUNTING LIMITED
11 WELLINGTON WAY
WATERLOOVILLE
HAMPSHIRE PO7 7ED

View Document

07/03/067 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

21/07/0521 July 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 REGISTERED OFFICE CHANGED ON 04/05/05 FROM:
14 MARYLANDS CRESCENT
BOGNOR REGIS
WEST SUSSEX PO22 8DW

View Document

04/05/054 May 2005 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05

View Document

04/05/054 May 2005 NEW SECRETARY APPOINTED

View Document

23/03/0523 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

26/10/0426 October 2004 REGISTERED OFFICE CHANGED ON 26/10/04 FROM:
45 SLATER STREET,, LATCHFORD
WARRINGTON
CHESHIRE
WA4 1DN

View Document

26/07/0426 July 2004 RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0321 July 2003 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