NAPIER JENKINS LIMITED

Company Documents

DateDescription
16/10/1516 October 2015 STRUCK OFF AND DISSOLVED

View Document

26/06/1526 June 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/12/1410 December 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/10/1410 October 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/03/1425 March 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/02/1414 February 2014 FIRST GAZETTE

View Document

30/07/1330 July 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/06/137 June 2013 FIRST GAZETTE

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, DIRECTOR BRUCE NAPIER

View Document

19/10/1219 October 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

16/09/1116 September 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/02/114 February 2011 Annual return made up to 7 July 2010 with full list of shareholders

View Document

04/02/114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE NAPIER / 07/07/2010

View Document

03/11/103 November 2010 DISS40 (DISS40(SOAD))

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

29/10/1029 October 2010 FIRST GAZETTE

View Document

01/09/091 September 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

22/08/0822 August 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

28/08/0728 August 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

21/07/0621 July 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

12/09/0512 September 2005 REGISTERED OFFICE CHANGED ON 12/09/05 FROM: 1A WHYTESCAUSEWAY KIRKCALDY FIFE KY1 1XE

View Document

02/09/052 September 2005 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/10/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 SECRETARY RESIGNED

View Document

07/07/047 July 2004 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