NABEUL IT CONSULTANTS LIMITED

Company Documents

DateDescription
08/03/118 March 2011 STRUCK OFF AND DISSOLVED

View Document

23/11/1023 November 2010 FIRST GAZETTE

View Document

05/03/105 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

05/03/105 March 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

04/03/104 March 2010 SECRETARY APPOINTED MR ALEX DAVIES

View Document

04/03/104 March 2010 SAIL ADDRESS CREATED

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, SECRETARY ANGULA DAVIES

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN DAVIES / 10/12/2009

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/11/0919 November 2009 Annual return made up to 11 December 2008 with full list of shareholders

View Document

30/06/0930 June 2009 REGISTERED OFFICE CHANGED ON 30/06/09 FROM: GISTERED OFFICE CHANGED ON 30/06/2009 FROM APARTMENT 5 WEST ONE PANORAMA 18 FITZWILLIAM STREET SHEFFIELD SOUTH YORKSHIRE S1 4JQ

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/03/0825 March 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 REGISTERED OFFICE CHANGED ON 20/03/08 FROM: GISTERED OFFICE CHANGED ON 20/03/2008 FROM 27 KNOWSLEY STREET BURY LANCASHIRE BL9 0ST

View Document

20/03/0820 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/03/088 March 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

21/03/0721 March 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/08/0630 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/065 June 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0512 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 S366A DISP HOLDING AGM 19/04/04

View Document

26/01/0426 January 2004 NEW SECRETARY APPOINTED

View Document

26/01/0426 January 2004 REGISTERED OFFICE CHANGED ON 26/01/04 FROM: G OFFICE CHANGED 26/01/04 ROCHEBURY HOUSE, 27 KNOWSLEY STREET, BURY LANCS BL9 0ST

View Document

26/01/0426 January 2004 NEW DIRECTOR APPOINTED

View Document

16/12/0316 December 2003 DIRECTOR RESIGNED

View Document

16/12/0316 December 2003 SECRETARY RESIGNED

View Document

11/12/0311 December 2003 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