NAGER CONSULTING LIMITED

Company Documents

DateDescription
14/02/1214 February 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/11/111 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/10/1119 October 2011 APPLICATION FOR STRIKING-OFF

View Document

12/10/1112 October 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

30/04/1130 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

11/10/1011 October 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

29/07/0929 July 2009 SECRETARY APPOINTED THERESA HOCKLEY

View Document

29/07/0929 July 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

17/10/0817 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

17/10/0817 October 2008 REGISTERED OFFICE CHANGED ON 17/10/2008 FROM BARBICAN HOUSE 26-34 OLD STREET LONDON EC1V 9QQ

View Document

17/10/0817 October 2008 APPOINTMENT TERMINATED SECRETARY NAGER CONSULTING LTD

View Document

17/10/0817 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/10/0817 October 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

04/11/074 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

22/10/0722 October 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 SECRETARY RESIGNED

View Document

10/08/0710 August 2007 NEW SECRETARY APPOINTED

View Document

10/08/0710 August 2007 REGISTERED OFFICE CHANGED ON 10/08/07 FROM: CLAYMORE HOUSE CLAYMORE TAME VALLEY INDUSTRIAL ESTATE WILNECOTE TAMWORTH STAFFORDSHIRE B77 5DQ

View Document

18/08/0618 August 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 SECRETARY'S PARTICULARS CHANGED

View Document

12/10/0412 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

20/09/0420 September 2004 LOCATION OF DEBENTURE REGISTER

View Document

17/09/0417 September 2004 LOCATION OF REGISTER OF MEMBERS

View Document

06/08/046 August 2004 REGISTERED OFFICE CHANGED ON 06/08/04 FROM: 2A SIR ROBERT PEEL MILL MILL LANE FAZELEY TAMWORTH STAFFORDSHIRE B78 3QD

View Document

20/07/0420 July 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

11/11/0311 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

23/07/0323 July 2003 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

19/07/0119 July 2001 RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

20/07/0020 July 2000 RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

25/08/9925 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/999 August 1999 RETURN MADE UP TO 22/07/99; FULL LIST OF MEMBERS

View Document

19/08/9819 August 1998 NEW DIRECTOR APPOINTED

View Document

19/08/9819 August 1998 REGISTERED OFFICE CHANGED ON 19/08/98 FROM: C/O MIDLANDS COMPANY SERVICES LTD, SUITE 115 LONSDALE HOUSE 52 BLUCHER STREET BIRMINGHAM WEST MIDLANDS B1 1QU

View Document

19/08/9819 August 1998 NEW SECRETARY APPOINTED

View Document

26/07/9826 July 1998 DIRECTOR RESIGNED

View Document

26/07/9826 July 1998 SECRETARY RESIGNED

View Document

22/07/9822 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/07/9822 July 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