N & A (INTERNATIONAL) LIMITED

Company Documents

DateDescription
23/02/1023 February 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/11/0910 November 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/11/092 November 2009 APPLICATION FOR STRIKING-OFF

View Document

13/01/0913 January 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

10/01/0810 January 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

26/01/0726 January 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

08/12/068 December 2006 SECRETARY RESIGNED

View Document

08/12/068 December 2006 NEW SECRETARY APPOINTED

View Document

08/12/068 December 2006 NEW SECRETARY APPOINTED

View Document

08/12/068 December 2006 NEW DIRECTOR APPOINTED

View Document

08/12/068 December 2006 NEW DIRECTOR APPOINTED

View Document

08/12/068 December 2006 DIRECTOR RESIGNED

View Document

08/12/068 December 2006 DIRECTOR RESIGNED

View Document

27/06/0627 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/03/066 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 NEW DIRECTOR APPOINTED

View Document

15/11/0415 November 2004 DIRECTOR RESIGNED

View Document

11/11/0411 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

29/01/0429 January 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

31/01/0331 January 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

22/02/0222 February 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

26/01/0226 January 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 REGISTERED OFFICE CHANGED ON 21/09/01 FROM: FAIRFAX HOUSE FULWOOD PLACE GRAY`S INN LONDON WC1V 6UB

View Document

03/08/013 August 2001 NEW DIRECTOR APPOINTED

View Document

03/08/013 August 2001 NEW DIRECTOR APPOINTED

View Document

03/08/013 August 2001 DIRECTOR RESIGNED

View Document

26/01/0126 January 2001 RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

12/12/0012 December 2000 REGISTERED OFFICE CHANGED ON 12/12/00 FROM: 14 THE COURTYARDS HATTERS LANE CROXLEY BUSINESS PARK WATFORD HERTFORDSHIRE WD18 8YH

View Document

26/09/0026 September 2000 REGISTERED OFFICE CHANGED ON 26/09/00 FROM: 3 VICTORIA SQUARE VICTORIA STREET ST ALBANS HERTFORDSHIRE AL1 3TF

View Document

25/05/0025 May 2000 AUDITOR'S RESIGNATION

View Document

01/02/001 February 2000 RETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/9922 December 1999 NEW DIRECTOR APPOINTED

View Document

15/12/9915 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

09/02/999 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

04/02/994 February 1999 RETURN MADE UP TO 11/01/99; FULL LIST OF MEMBERS

View Document

12/02/9812 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

25/01/9825 January 1998 RETURN MADE UP TO 11/01/98; FULL LIST OF MEMBERS

View Document

09/04/979 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

21/01/9721 January 1997 RETURN MADE UP TO 11/01/97; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/04/9619 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

20/02/9620 February 1996 RETURN MADE UP TO 11/01/96; FULL LIST OF MEMBERS

View Document

07/02/957 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

05/02/955 February 1995 RETURN MADE UP TO 11/01/95; NO CHANGE OF MEMBERS

View Document

08/06/948 June 1994 REGISTERED OFFICE CHANGED ON 08/06/94 FROM: 5 HIGH STREET ST ALBANS HERTS AL3 4ED

View Document

25/01/9425 January 1994 RETURN MADE UP TO 11/01/94; NO CHANGE OF MEMBERS

View Document

25/01/9425 January 1994

View Document

22/12/9322 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

21/01/9321 January 1993 RETURN MADE UP TO 11/01/93; FULL LIST OF MEMBERS

View Document

21/01/9321 January 1993

View Document

11/11/9211 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

04/02/924 February 1992

View Document

04/02/924 February 1992 RETURN MADE UP TO 11/01/92; FULL LIST OF MEMBERS

View Document

22/02/9122 February 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

10/02/9110 February 1991 NEW DIRECTOR APPOINTED

View Document

10/02/9110 February 1991 NEW DIRECTOR APPOINTED

View Document

10/02/9110 February 1991 NEW DIRECTOR APPOINTED

View Document

30/01/9130 January 1991 REGISTERED OFFICE CHANGED ON 30/01/91 FROM: G OFFICE CHANGED 30/01/91 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

11/01/9111 January 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/01/9111 January 1991 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