GEOFFREY NAWN DESIGN LIMITED

Company Documents

DateDescription
11/09/1211 September 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/05/1229 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/05/1217 May 2012 APPLICATION FOR STRIKING-OFF

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/09/1120 September 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/11/105 November 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. GEOFFREY THOMAS NAWN / 16/09/2010

View Document

12/10/0912 October 2009 Annual return made up to 17 September 2009 with full list of shareholders

View Document

12/10/0912 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/02/098 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/02/092 February 2009 SECRETARY'S CHANGE OF PARTICULARS / AMANDA NAWN / 30/01/2009

View Document

30/01/0930 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY NAWN / 29/01/2009

View Document

30/01/0930 January 2009 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 RETURN MADE UP TO 17/09/07; NO CHANGE OF MEMBERS

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/11/063 November 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/09/0519 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/09/0519 September 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

12/11/0312 November 2003 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

18/10/0218 October 2002 RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/08/02

View Document

13/11/0113 November 2001 NEW DIRECTOR APPOINTED

View Document

04/11/014 November 2001 REGISTERED OFFICE CHANGED ON 04/11/01 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTFORDSHIRE EN4 8NN

View Document

04/11/014 November 2001 DIRECTOR RESIGNED

View Document

04/11/014 November 2001 SECRETARY RESIGNED

View Document

04/11/014 November 2001 NEW SECRETARY APPOINTED

View Document

09/10/019 October 2001 COMPANY NAME CHANGED CASTELL TRADING LIMITED CERTIFICATE ISSUED ON 09/10/01

View Document

17/09/0117 September 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/09/0117 September 2001 Incorporation

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