NAPIER JAMES LIMITED

Company Documents

DateDescription
27/05/1427 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/11/1313 November 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/09/1324 September 2013 FIRST GAZETTE

View Document

03/12/113 December 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/11/1115 November 2011 FIRST GAZETTE

View Document

05/08/115 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

24/01/1124 January 2011 DISS40 (DISS40(SOAD))

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 31 October 2009

View Document

16/12/1016 December 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/11/102 November 2010 FIRST GAZETTE

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID NEAVE / 25/10/2009

View Document

02/11/092 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ANDREW JAMES PARTRIDGE / 25/10/2009

View Document

02/11/092 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES PARTRIDGE / 25/10/2009

View Document

15/06/0915 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW PARTRIDGE / 27/03/2009

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

01/12/081 December 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 S366A DISP HOLDING AGM 30/10/07

View Document

31/10/0731 October 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0621 November 2006 REGISTERED OFFICE CHANGED ON 21/11/06 FROM:
MARQUESS COURT
69 SOUTHAMPTON ROW
LONDON
WC1B 4ET

View Document

21/11/0621 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/11/0621 November 2006 NEW DIRECTOR APPOINTED

View Document

20/11/0620 November 2006 DIRECTOR RESIGNED

View Document

20/11/0620 November 2006 SECRETARY RESIGNED

View Document

25/10/0625 October 2006 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