J H NATHANIEL SERVICES LTD

Company Documents

DateDescription
22/07/1422 July 2014 REGISTERED OFFICE CHANGED ON 22/07/2014 FROM
THE REGISTRAR SUITE 214 YORK ROAD
LEEDS
WEST YORKSHIRE
LS9 9LN

View Document

21/07/1421 July 2014 STATEMENT OF AFFAIRS/4.19

View Document

21/07/1421 July 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/07/1421 July 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

08/03/148 March 2014 DISS40 (DISS40(SOAD))

View Document

05/03/145 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

05/03/145 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

04/03/144 March 2014 FIRST GAZETTE

View Document

21/03/1321 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/11/1228 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

04/05/124 May 2012 REGISTERED OFFICE CHANGED ON 04/05/2012 FROM THE REGISTRAR SUITE 214 YORK ROAD LEEDS WEST YORKSHIRE LS9 9LN ENGLAND

View Document

04/05/124 May 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

04/05/124 May 2012 REGISTERED OFFICE CHANGED ON 04/05/2012 FROM 8 WELL HOUSE DRIVE GLEDHOW LEEDS WEST YORKSHIRE LS8 4BX UNITED KINGDOM

View Document

27/03/1227 March 2012 DISS40 (DISS40(SOAD))

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

06/03/126 March 2012 FIRST GAZETTE

View Document

13/04/1113 April 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARILYN HARELLA LEADER / 01/04/2010

View Document

01/04/101 April 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SYLVESTER NATHANIEL LEADER / 01/04/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCEL JOEL KWAME LEADER / 01/04/2010

View Document

01/04/101 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MARCEL JOEL KWAME LEADER / 01/04/2010

View Document

23/02/0923 February 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