N F RESIDUALS (UK) 2009 LIMITED

Company Documents

DateDescription
26/06/1026 June 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

26/03/1026 March 2010 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

22/10/0922 October 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/10/2009:LIQ. CASE NO.1

View Document

03/06/093 June 2009 COMPANY NAME CHANGED NEW FRONTIERS (UK) LIMITED CERTIFICATE ISSUED ON 10/06/09

View Document

15/05/0915 May 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

14/05/0914 May 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

09/04/099 April 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009535,00008570

View Document

08/04/098 April 2009 REGISTERED OFFICE CHANGED ON 08/04/09 FROM: LANCASTER HOUSE 33 ISLINGTON HIGH STREET LONDON N1 9LH

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

04/06/084 June 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

30/06/0730 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/06/075 June 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

15/05/0615 May 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 15/05/06

View Document

13/04/0613 April 2006 REGISTERED OFFICE CHANGED ON 13/04/06 FROM: LION HOUSE 23 ISLINGTON HIGH STREET LONDON N1 9LQ

View Document

21/12/0521 December 2005 � SR 5@1 31/03/05

View Document

21/12/0521 December 2005 � IC 100/90 01/12/05 � SR 10@1=10

View Document

21/12/0521 December 2005 POS 5 AT �1 31/03/05 POS 10 AT �1 01/12/05

View Document

16/11/0516 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

04/08/054 August 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/12/0410 December 2004 NEW SECRETARY APPOINTED

View Document

27/04/0427 April 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0418 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

04/10/034 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

27/05/0327 May 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/0230 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

18/04/0218 April 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

06/07/016 July 2001 RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0024 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

02/06/002 June 2000 RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

30/06/9930 June 1999 COMPANY NAME CHANGED RECRUITOURS LIMITED CERTIFICATE ISSUED ON 01/07/99

View Document

25/04/9925 April 1999 RETURN MADE UP TO 10/04/99; NO CHANGE OF MEMBERS

View Document

27/11/9827 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

12/05/9812 May 1998 RETURN MADE UP TO 10/04/98; FULL LIST OF MEMBERS

View Document

09/12/979 December 1997 REGISTERED OFFICE CHANGED ON 09/12/97 FROM: 2 PERRYWOOD LANE WATTON-AT-STONE HERTFORD HERTFORDSHIRE SG14 3RB

View Document

01/08/971 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

22/04/9722 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/9717 April 1997 RETURN MADE UP TO 10/04/97; FULL LIST OF MEMBERS

View Document

25/10/9625 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

16/04/9616 April 1996 RETURN MADE UP TO 21/04/96; NO CHANGE OF MEMBERS

View Document

11/05/9511 May 1995 ACCOUNTING REF. DATE EXT FROM 30/06 TO 30/11

View Document

18/04/9518 April 1995 RETURN MADE UP TO 21/04/95; NO CHANGE OF MEMBERS

View Document

18/04/9518 April 1995

View Document

11/12/9411 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

03/05/943 May 1994 RETURN MADE UP TO 21/04/94; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 03/05/94;DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/943 May 1994

View Document

03/05/943 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/943 May 1994 REGISTERED OFFICE CHANGED ON 03/05/94

View Document

17/04/9417 April 1994 S366A DISP HOLDING AGM 01/04/94 S252 DISP LAYING ACC 01/04/94

View Document

20/10/9320 October 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

14/06/9314 June 1993

View Document

14/06/9314 June 1993

View Document

14/06/9314 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/06/9314 June 1993

View Document

14/06/9314 June 1993 REGISTERED OFFICE CHANGED ON 14/06/93 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

14/06/9314 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/06/938 June 1993 COMPANY NAME CHANGED USUALOVER COMPANY LIMITED CERTIFICATE ISSUED ON 09/06/93

View Document

21/04/9321 April 1993 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