NANDO'S GROCERY LIMITED

Company Documents

DateDescription
02/09/152 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/15

View Document

15/01/1515 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

15/01/1515 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID SEFTON / 01/05/2014

View Document

15/01/1515 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / PHIL LYNAS / 01/05/2014

View Document

15/01/1515 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID SEFTON / 01/05/2014

View Document

15/01/1515 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / PHIL LYNAS / 01/05/2014

View Document

03/01/153 January 2015 Annual accounts for year ending 03 Jan 2015

View Accounts

05/09/145 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/14

View Document

05/02/145 February 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts for year ending 03 Jan 2014

View Accounts

16/09/1316 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/13

View Document

23/01/1323 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

23/01/1323 January 2013 REGISTERED OFFICE CHANGED ON 23/01/2013 FROM
ALL ABOUT FOOD UNIT 7 WESTERN AVENUE
BUCKSHAW VILLAGE
CHORLEY
LANCASHIRE
PR7 7NB

View Document

03/01/133 January 2013 Annual accounts for year ending 03 Jan 2013

View Accounts

08/10/128 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/12

View Document

25/01/1225 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts for year ending 03 Jan 2012

View Accounts

04/10/114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/11

View Document

17/01/1117 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

29/09/1029 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/10

View Document

11/01/1011 January 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

26/10/0926 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/09

View Document

05/06/095 June 2009 REGISTERED OFFICE CHANGED ON 05/06/2009 FROM
ST MARYS HOUSE
42 VICARAGE CRESCENT
LONDON
SW11 3LB

View Document

31/03/0931 March 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 APPOINTMENT TERMINATED SECRETARY DAVID NUNWICK

View Document

20/02/0920 February 2009 SECRETARY APPOINTED MR DAVID MICHAEL SEFTON

View Document

20/02/0920 February 2009 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/08

View Document

30/10/0730 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/07

View Document

22/01/0722 January 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/06

View Document

25/01/0625 January 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/05

View Document

25/01/0525 January 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/04

View Document

17/01/0417 January 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/03

View Document

23/01/0323 January 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 SECRETARY'S PARTICULARS CHANGED

View Document

03/04/023 April 2002 DIRECTOR RESIGNED

View Document

03/04/023 April 2002 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 03/01/03

View Document

03/04/023 April 2002 REGISTERED OFFICE CHANGED ON 03/04/02 FROM:
14 OXFORD COURT
MANCHESTER
GREATER MANCHESTER M2 3WQ

View Document

03/04/023 April 2002 NEW SECRETARY APPOINTED

View Document

03/04/023 April 2002 NEW DIRECTOR APPOINTED

View Document

03/04/023 April 2002 SECRETARY RESIGNED

View Document

03/04/023 April 2002 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

02/04/022 April 2002 COMPANY NAME CHANGED
BRAND NEW CO (143) LIMITED
CERTIFICATE ISSUED ON 30/03/02

View Document

11/01/0211 January 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information