NAMESHELL 1 LIMITED

Company Documents

DateDescription
06/05/146 May 2014 STRUCK OFF AND DISSOLVED

View Document

21/01/1421 January 2014 FIRST GAZETTE

View Document

10/02/1010 February 2010 RES02

View Document

09/02/109 February 2010 ORDER OF COURT - RESTORATION

View Document

21/06/0921 June 2009 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/03/0921 March 2009 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

21/03/0921 March 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/03/2009

View Document

02/12/082 December 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/11/2008

View Document

14/10/0814 October 2008 REGISTERED OFFICE CHANGED ON 14/10/2008 FROM
133 HOUNDSDITCH
LONDON
EC3A 7AH

View Document

20/05/0820 May 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/11/2008

View Document

29/11/0729 November 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

28/11/0628 November 2006 APPOINTMENT OF LIQUIDATOR

View Document

28/11/0628 November 2006 SPECIAL RESOLUTION TO WIND UP

View Document

28/11/0628 November 2006 DECLARATION OF SOLVENCY

View Document

04/10/064 October 2006 REGISTERED OFFICE CHANGED ON 04/10/06 FROM:
FRIARY COURT
CRUTCHED FRIARS
LONDON
EC3N 2NP

View Document

19/08/0619 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/0626 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 DIRECTOR RESIGNED

View Document

22/12/0522 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005

View Document

19/12/0519 December 2005 COMPANY NAME CHANGED
HEATH LAMBERT GROUP LIMITED
CERTIFICATE ISSUED ON 19/12/05

View Document

15/09/0515 September 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

09/03/059 March 2005 DIRECTOR RESIGNED

View Document

08/12/048 December 2004 SECRETARY'S PARTICULARS CHANGED

View Document

08/12/048 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

05/11/045 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/042 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

26/04/0426 April 2004 DIRECTOR RESIGNED

View Document

16/03/0416 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

11/03/0411 March 2004 NEW DIRECTOR APPOINTED

View Document

11/03/0411 March 2004 NEW DIRECTOR APPOINTED

View Document

11/03/0411 March 2004 NEW DIRECTOR APPOINTED

View Document

09/01/049 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/045 January 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/01/045 January 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/01/045 January 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/01/045 January 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/01/045 January 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/01/045 January 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/01/045 January 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/01/045 January 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/01/045 January 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/01/045 January 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/01/045 January 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/01/045 January 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/12/0323 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0315 December 2003 DIRECTOR RESIGNED

View Document

15/12/0315 December 2003 NEW DIRECTOR APPOINTED

View Document

11/12/0311 December 2003 DIRECTOR RESIGNED

View Document

11/12/0311 December 2003 DIRECTOR RESIGNED

View Document

08/12/038 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 DIRECTOR RESIGNED

View Document

29/10/0329 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

07/02/037 February 2003 AUDITOR'S RESIGNATION

View Document

24/01/0324 January 2003 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

22/12/0222 December 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

29/10/0229 October 2002 NEW DIRECTOR APPOINTED

View Document

25/09/0225 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/06/0220 June 2002 DIRECTOR RESIGNED

View Document

01/06/021 June 2002 NEW DIRECTOR APPOINTED

View Document

14/01/0214 January 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/01/0214 January 2002 NC INC ALREADY ADJUSTED
17/04/00

View Document

14/01/0214 January 2002 Resolutions

View Document

14/01/0214 January 2002 Resolutions

View Document

14/01/0214 January 2002 NC INC ALREADY ADJUSTED 17/04/00

View Document

14/12/0114 December 2001 Resolutions

View Document

14/12/0114 December 2001 Resolutions

View Document

14/12/0114 December 2001 NC INC ALREADY ADJUSTED
17/04/00

View Document

06/12/016 December 2001

View Document

06/12/016 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

21/08/0121 August 2001 NC INC ALREADY ADJUSTED
17/04/00

View Document

21/08/0121 August 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/08/0121 August 2001

View Document

21/08/0121 August 2001 Resolutions

View Document

21/08/0121 August 2001

View Document

12/04/0112 April 2001 DIRECTOR RESIGNED

View Document

12/04/0112 April 2001 NEW DIRECTOR APPOINTED

View Document

12/04/0112 April 2001 NEW DIRECTOR APPOINTED

View Document

12/04/0112 April 2001 DIRECTOR RESIGNED

View Document

12/04/0112 April 2001 NEW DIRECTOR APPOINTED

View Document

23/03/0123 March 2001 SECRETARY'S PARTICULARS CHANGED

View Document

12/03/0112 March 2001 Resolutions

View Document

12/03/0112 March 2001 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/04/00

View Document

12/03/0112 March 2001 NC INC ALREADY ADJUSTED
14/04/00

View Document

12/03/0112 March 2001 Resolutions

View Document

12/03/0112 March 2001 NC INC ALREADY ADJUSTED
14/04/00

View Document

06/03/016 March 2001 NEW DIRECTOR APPOINTED

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/12/006 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 COMPANY NAME CHANGED
LOWNDES LAMBERT HAMMOND LIMITED
CERTIFICATE ISSUED ON 04/05/00

View Document

10/03/0010 March 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/03/0010 March 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/03/009 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/0025 February 2000 ALTERMEMORANDUM21/02/00

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

06/12/996 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 DIRECTOR RESIGNED

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

07/12/987 December 1998 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS

View Document

27/10/9827 October 1998 AUDITOR'S RESIGNATION

View Document

19/10/9819 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

14/01/9814 January 1998 RETURN MADE UP TO 01/01/98; FULL LIST OF MEMBERS

View Document

09/07/979 July 1997 SECRETARY'S PARTICULARS CHANGED

View Document

07/01/977 January 1997 RETURN MADE UP TO 01/01/97; FULL LIST OF MEMBERS

View Document

20/12/9620 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

06/08/966 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/9618 June 1996 S252 DISP LAYING ACC 30/05/96

View Document

18/06/9618 June 1996 S366A DISP HOLDING AGM 30/05/96

View Document

08/02/968 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

05/01/965 January 1996 RETURN MADE UP TO 01/01/96; FULL LIST OF MEMBERS

View Document

19/04/9519 April 1995 REGISTERED OFFICE CHANGED ON 19/04/95 FROM:
53 EASTCHEAP
LONDON
EC3P 3HL

View Document

08/01/958 January 1995 RETURN MADE UP TO 01/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/12/9421 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/12/9421 December 1994

View Document

06/12/946 December 1994

View Document

06/12/946 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/11/948 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

18/03/9418 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/02/949 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

01/02/941 February 1994 NEW DIRECTOR APPOINTED

View Document

12/01/9412 January 1994 RETURN MADE UP TO 01/01/94; NO CHANGE OF MEMBERS

View Document

12/01/9412 January 1994

View Document

12/02/9312 February 1993

View Document

12/02/9312 February 1993 RETURN MADE UP TO 01/01/93; FULL LIST OF MEMBERS

View Document

24/01/9324 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

17/06/9217 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/06/9217 June 1992

View Document

05/06/925 June 1992 DIRECTOR RESIGNED

View Document

05/06/925 June 1992

View Document

05/06/925 June 1992 NEW DIRECTOR APPOINTED

View Document

05/06/925 June 1992

View Document

28/02/9228 February 1992

View Document

28/02/9228 February 1992 REGISTERED OFFICE CHANGED ON 28/02/92

View Document

28/02/9228 February 1992 RETURN MADE UP TO 01/01/92; CHANGE OF MEMBERS

View Document

27/01/9227 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

22/02/9122 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

17/02/9117 February 1991 RETURN MADE UP TO 28/12/90; NO CHANGE OF MEMBERS

View Document

17/02/9117 February 1991

View Document

17/02/9117 February 1991 DIRECTOR RESIGNED

View Document

17/02/9117 February 1991

View Document

28/03/9028 March 1990 RETURN MADE UP TO 01/01/90; FULL LIST OF MEMBERS

View Document

28/03/9028 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

16/08/8916 August 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

19/04/8919 April 1989 RETURN MADE UP TO 28/12/88; FULL LIST OF MEMBERS

View Document

04/08/884 August 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

24/06/8824 June 1988 NEW DIRECTOR APPOINTED

View Document

20/05/8820 May 1988 RETURN MADE UP TO 17/12/87; FULL LIST OF MEMBERS

View Document

23/01/8823 January 1988 DIRECTOR RESIGNED

View Document

12/03/8712 March 1987 RETURN MADE UP TO 22/12/86; FULL LIST OF MEMBERS

View Document

12/03/8712 March 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

03/10/723 October 1972 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 03/10/72

View Document

22/06/7022 June 1970 CERTIFICATE OF 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