N J L P SERVICES LIMITED

Company Documents

DateDescription
31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/01/1416 January 2014 Annual return made up to 21 November 2013 with full list of shareholders

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, SECRETARY DANIEL NEUFELD

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, DIRECTOR DANIEL NEUFELD

View Document

24/01/1324 January 2013 Annual return made up to 21 November 2012 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/02/1217 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/02/129 February 2012 Annual return made up to 21 November 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/01/1128 January 2011 Annual return made up to 21 November 2010 with full list of shareholders

View Document

10/11/1010 November 2010 APPOINTMENT TERMINATED, SECRETARY GERALDINE GRENANDER

View Document

10/11/1010 November 2010 DIRECTOR APPOINTED DANIEL CHARLES NEUFELD

View Document

10/11/1010 November 2010 SECRETARY APPOINTED DANIEL CHARLES NEUFELD

View Document

17/02/1017 February 2010 Annual return made up to 21 November 2009 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE JELLEY / 21/11/2009

View Document

15/02/1015 February 2010 APPOINTMENT TERMINATED, SECRETARY SUSAN JELLEY

View Document

15/02/1015 February 2010 APPOINTMENT TERMINATED, DIRECTOR SUSAN JELLEY

View Document

12/02/1012 February 2010 SECRETARY APPOINTED MRS GERALDINE GRENANDER

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/01/098 January 2009 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NEUFELD / 14/08/2008

View Document

13/08/0813 August 2008 APPOINTMENT TERMINATED SECRETARY ROGER JELLEY

View Document

06/08/086 August 2008 DIRECTOR AND SECRETARY APPOINTED SUSAN JANE JELLEY

View Document

28/02/0828 February 2008 ACC. REF. DATE EXTENDED FROM 30/11/2008 TO 31/03/2009

View Document

21/11/0721 November 2007 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