N & M TREE SERVICES LIMITED

Company Documents

DateDescription
06/08/136 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/04/1323 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/10/1211 October 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

11/09/1211 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/08/1228 August 2012 APPLICATION FOR STRIKING-OFF

View Document

13/08/1213 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

29/02/1229 February 2012 REGISTERED OFFICE CHANGED ON 29/02/2012 FROM
PINE TOPS, HUNTS ROAD
ST LAWRENCE
VENTNOR
ISLE OF WIGHT
PO38 1XT

View Document

25/01/1225 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAGGERS

View Document

16/10/1116 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

31/08/1131 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY DONBAVAND / 01/05/2011

View Document

31/08/1131 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ALEXANDER JAGGERS / 01/05/2011

View Document

31/08/1131 August 2011 SECRETARY'S CHANGE OF PARTICULARS / JULIE DONBAVAND / 01/05/2011

View Document

14/02/1114 February 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

13/02/1113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY DONBAVAND / 01/01/2011

View Document

13/02/1113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ALEXANDER JAGGERS / 01/01/2011

View Document

13/02/1113 February 2011 SECRETARY'S CHANGE OF PARTICULARS / JULIE DONBAVAND / 01/01/2011

View Document

26/09/1026 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

06/02/106 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ALEXANDER JAGGERS / 01/01/2010

View Document

06/02/106 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY DONBAVAND / 01/01/2010

View Document

06/02/106 February 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

27/02/0927 February 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

05/05/085 May 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

07/02/077 February 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 NEW DIRECTOR APPOINTED

View Document

18/01/0618 January 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information