NAGLE SERVICING LIMITED

Company Documents

DateDescription
23/12/1423 December 2014 PREVEXT FROM 31/03/2014 TO 31/05/2014

View Document

31/03/1431 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/04/134 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/04/1211 April 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

21/03/1221 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES NAGLE / 01/03/2012

View Document

21/03/1221 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANTHONY NAGLE / 01/03/2012

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/05/1117 May 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/05/1017 May 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

05/05/105 May 2010 DISS40 (DISS40(SOAD))

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

22/10/0922 October 2009 DIRECTOR APPOINTED ROBERT JAMES NAGLE

View Document

11/06/0911 June 2009 REGISTERED OFFICE CHANGED ON 11/06/09 FROM: 29 HIGH STREET CRAWLEY WEST SUSSEX RH10 1BQ UNITED KINGDOM

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/05/098 May 2009 DIRECTOR'S PARTICULARS STEPHEN NAGLE

View Document

05/05/095 May 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 SECRETARY RESIGNED REIGATE COMPANY SECRETARIES LTD

View Document

03/03/093 March 2009 REGISTERED OFFICE CHANGED ON 03/03/09 FROM: OFFICE A THE OLD BAKERYHOUSE BUNCE COMMON ROAD LEIGH REIGATE SURREY RH2 8NP

View Document

06/08/086 August 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 REGISTERED OFFICE CHANGED ON 12/03/08 FROM: 63A, HIGH STREET REIGATE SURREY RH2 9AE

View Document

15/03/0715 March 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