N G RESOURCES LIMITED

Company Documents

DateDescription
28/04/1128 April 2011 REGISTERED OFFICE CHANGED ON 28/04/2011 FROM C/O CO WICK FARM WICK FARM THE CYDER HOUSE LACOCK WILTSHIRE SN15 2LU ENGLAND

View Document

26/03/1126 March 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

26/03/1126 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL FREDERICK GILLAM / 26/03/2011

View Document

26/03/1126 March 2011 SECRETARY'S CHANGE OF PARTICULARS / ANN ELIZABETH GILLAM / 26/03/2011

View Document

31/01/1131 January 2011 REGISTERED OFFICE CHANGED ON 31/01/2011 FROM 9 CHESTNUT GRANGE CORSHAM WILTSHIRE SN13 9XR

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/03/1023 March 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NOEL FREDERICK GILLAM / 23/03/2010

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/04/0913 April 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/04/081 April 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/04/063 April 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/04/0514 April 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/03/0417 March 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

12/04/0312 April 2003 RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/04/0211 April 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

30/03/0130 March 2001 RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

23/05/0023 May 2000 RETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

21/05/9921 May 1999 RETURN MADE UP TO 23/03/99; FULL LIST OF MEMBERS

View Document

16/04/9816 April 1998 REGISTERED OFFICE CHANGED ON 16/04/98 FROM: G OFFICE CHANGED 16/04/98 80 KENSINGTON HIGH STREET LONDON W8 4SG

View Document

16/04/9816 April 1998 NEW DIRECTOR APPOINTED

View Document

16/04/9816 April 1998 NEW SECRETARY APPOINTED

View Document

16/04/9816 April 1998 DIRECTOR RESIGNED

View Document

16/04/9816 April 1998 SECRETARY RESIGNED

View Document

23/03/9823 March 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/03/9823 March 1998 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