NANDERCOURT LIMITED

Company Documents

DateDescription
13/07/1713 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/17

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts for year ending 27 Feb 2017

View Accounts

02/06/162 June 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

19/05/1619 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/16

View Document

27/02/1627 February 2016 Annual accounts for year ending 27 Feb 2016

View Accounts

11/05/1511 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

01/04/151 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/15

View Document

27/02/1527 February 2015 Annual accounts for year ending 27 Feb 2015

View Accounts

23/05/1423 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

23/05/1423 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/14

View Document

27/02/1427 February 2014 Annual accounts for year ending 27 Feb 2014

View Accounts

22/05/1322 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/13

View Document

21/05/1321 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

27/02/1327 February 2013 Annual accounts for year ending 27 Feb 2013

View Accounts

28/05/1228 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/12

View Document

28/05/1228 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

25/07/1125 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/11

View Document

30/06/1130 June 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

07/06/107 June 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS DAVEY / 10/05/2010

View Document

04/06/104 June 2010 APPOINTMENT TERMINATED, SECRETARY JOSEPHINE SUDWORTH

View Document

04/06/104 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/10

View Document

04/06/094 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

04/06/094 June 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

28/05/0828 May 2008 RETURN MADE UP TO 10/05/08; NO CHANGE OF MEMBERS

View Document

29/05/0729 May 2007 RETURN MADE UP TO 10/05/07; NO CHANGE OF MEMBERS

View Document

29/05/0729 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

06/06/066 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

20/05/0420 May 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

17/05/0217 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

17/05/0217 May 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

05/06/015 June 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/00

View Document

17/05/0017 May 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS

View Document

27/05/9927 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

13/05/9913 May 1999 RETURN MADE UP TO 10/05/99; FULL LIST OF MEMBERS

View Document

17/12/9817 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98

View Document

18/05/9818 May 1998 RETURN MADE UP TO 10/05/98; FULL LIST OF MEMBERS

View Document

30/12/9730 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/02/97

View Document

20/05/9720 May 1997 RETURN MADE UP TO 10/05/97; FULL LIST OF MEMBERS

View Document

27/11/9627 November 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

07/05/967 May 1996 RETURN MADE UP TO 10/05/96; FULL LIST OF MEMBERS

View Document

05/12/955 December 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

05/12/955 December 1995 RETURN MADE UP TO 10/05/95; NO CHANGE OF MEMBERS

View Document

14/11/9514 November 1995 STRIKE-OFF ACTION DISCONTINUED

View Document

09/11/959 November 1995 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

03/10/953 October 1995 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/08/9517 August 1995 APPLICATION FOR STRIKING-OFF

View Document

28/11/9428 November 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

11/05/9411 May 1994 RETURN MADE UP TO 10/05/94; NO CHANGE OF MEMBERS

View Document

16/06/9316 June 1993 RETURN MADE UP TO 10/05/93; FULL LIST OF MEMBERS

View Document

10/05/9310 May 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

29/05/9229 May 1992 RETURN MADE UP TO 10/05/92; NO CHANGE OF MEMBERS

View Document

30/04/9230 April 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

23/05/9123 May 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

23/05/9123 May 1991 RETURN MADE UP TO 10/05/91; FULL LIST OF MEMBERS

View Document

25/10/9025 October 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 27/02

View Document

22/05/9022 May 1990 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

22/05/9022 May 1990 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

19/10/8919 October 1989 REGISTERED OFFICE CHANGED ON 19/10/89 FROM:
23 WAVERLEY COURT
WINSTANLEY
WIGAN
WN3 6EJ

View Document

07/08/897 August 1989 VARYING SHARE RIGHTS AND NAMES 20/03/89

View Document

16/03/8916 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/03/8916 March 1989 REGISTERED OFFICE CHANGED ON 16/03/89 FROM:
REGIS HOUSE
134 PERCIVAL ROAD
ENFIELD
MIDDLESEX EN1 1QU

View Document

16/03/8916 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/03/8915 March 1989 ALTER MEM AND ARTS 301188

View Document

15/03/8915 March 1989 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

30/11/8830 November 1988 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