NATHANIEL LIMITED

Company Documents

DateDescription
10/04/1210 April 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/12/1127 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/12/1120 December 2011 APPLICATION FOR STRIKING-OFF

View Document

28/06/1128 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

10/05/1110 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

14/06/1014 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

21/05/1021 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR NIGEL PERRY

View Document

20/01/1020 January 2010 DIRECTOR APPOINTED DR MALCOLM HOCKADAY

View Document

19/08/0919 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

26/05/0926 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PERRY / 27/01/2009

View Document

10/02/0910 February 2009 SECRETARY'S CHANGE OF PARTICULARS / BRUCE MCLEOD / 27/01/2009

View Document

03/06/083 June 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

28/05/0828 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PEMY / 27/05/2008

View Document

18/07/0718 July 2007 RETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS

View Document

21/04/0721 April 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

14/07/0614 July 2006 DIRECTOR RESIGNED

View Document

14/07/0614 July 2006 NEW DIRECTOR APPOINTED

View Document

14/07/0614 July 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

24/05/0624 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

08/09/048 September 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

30/06/0430 June 2004 NEW SECRETARY APPOINTED

View Document

30/06/0430 June 2004 SECRETARY RESIGNED

View Document

07/06/047 June 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

05/06/035 June 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

09/05/029 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

21/05/0121 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 SECRETARY RESIGNED

View Document

04/05/014 May 2001 NEW SECRETARY APPOINTED

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

31/05/0031 May 2000 RETURN MADE UP TO 30/04/00; NO CHANGE OF MEMBERS

View Document

18/05/9918 May 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

12/05/9912 May 1999 RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS

View Document

29/09/9829 September 1998 DIRECTOR RESIGNED

View Document

29/09/9829 September 1998 DIRECTOR RESIGNED

View Document

29/09/9829 September 1998 DIRECTOR RESIGNED

View Document

29/09/9829 September 1998 DIRECTOR RESIGNED

View Document

29/09/9829 September 1998 DIRECTOR RESIGNED

View Document

29/09/9829 September 1998 DIRECTOR RESIGNED

View Document

20/07/9820 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

13/05/9813 May 1998 RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS

View Document

25/05/9725 May 1997 RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS

View Document

25/02/9725 February 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

02/12/962 December 1996 COMPANY NAME CHANGED NATHANIEL LICHFIELD & PARTNERS L IMITED CERTIFICATE ISSUED ON 03/12/96

View Document

17/04/9617 April 1996 RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS

View Document

29/02/9629 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

04/05/954 May 1995

View Document

04/05/954 May 1995 RETURN MADE UP TO 30/04/95; CHANGE OF MEMBERS

View Document

04/05/954 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/03/9521 March 1995 REGISTERED OFFICE CHANGED ON 21/03/95 FROM: G OFFICE CHANGED 21/03/95 STAR HOUSE 104-8 GRAFTON ROAD LONDON NW5 4BD

View Document

13/03/9513 March 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

23/11/9423 November 1994 REDUCTION OF SHARE PREMIUM

View Document

22/11/9422 November 1994 �998473 26/09/94

View Document

15/11/9415 November 1994 CANC SH PREMIUM ACCOUNT

View Document

21/04/9421 April 1994 RETURN MADE UP TO 30/04/94; CHANGE OF MEMBERS

View Document

21/04/9421 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/9421 April 1994

View Document

22/03/9422 March 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

10/03/9410 March 1994 ALTER MEM AND ARTS 21/02/94

View Document

26/02/9426 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9421 January 1994 NEW DIRECTOR APPOINTED

View Document

20/05/9320 May 1993 DIRECTOR RESIGNED

View Document

20/05/9320 May 1993

View Document

20/05/9320 May 1993 RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS

View Document

20/05/9320 May 1993

View Document

20/05/9320 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/9316 March 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

10/03/9310 March 1993

View Document

10/03/9310 March 1993 NEW DIRECTOR APPOINTED

View Document

25/02/9325 February 1993 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/02/9325 February 1993 AUDITOR'S RESIGNATION

View Document

25/02/9325 February 1993

View Document

25/02/9325 February 1993 REGISTERED OFFICE CHANGED ON 25/02/93 FROM: G OFFICE CHANGED 25/02/93 13, CHELSEA EMBANKMENT, LONDON. SW3 4LA.

View Document

25/02/9325 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/02/9322 February 1993

View Document

22/02/9322 February 1993 DIRECTOR RESIGNED

View Document

20/02/9320 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/9317 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9331 January 1993 DIRECTOR RESIGNED

View Document

31/01/9331 January 1993

View Document

31/01/9331 January 1993

View Document

31/01/9331 January 1993 DIRECTOR RESIGNED

View Document

12/10/9212 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/9212 October 1992 DIRECTOR RESIGNED

View Document

12/10/9212 October 1992

View Document

12/10/9212 October 1992

View Document

10/07/9210 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

20/05/9220 May 1992

View Document

20/05/9220 May 1992 RETURN MADE UP TO 30/04/92; NO CHANGE OF MEMBERS

View Document

24/06/9124 June 1991 S386 DISP APP AUDS 31/05/91

View Document

28/05/9128 May 1991

View Document

28/05/9128 May 1991 RETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS

View Document

28/05/9128 May 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

21/05/9121 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/9030 November 1990 SHARES AGREEMENT OTC

View Document

09/02/909 February 1990 NEW DIRECTOR APPOINTED

View Document

09/02/909 February 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/02/909 February 1990 NEW DIRECTOR APPOINTED

View Document

09/02/909 February 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

09/02/909 February 1990 REGISTERED OFFICE CHANGED ON 09/02/90 FROM: G OFFICE CHANGED 09/02/90 STAR HOUSE, 104/108, GRAFTON ROAD, LONDON. NW5 4BD.

View Document

09/01/909 January 1990 ADOPT MEM AND ARTS 18/12/89

View Document

01/11/891 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/11/891 November 1989 REGISTERED OFFICE CHANGED ON 01/11/89 FROM: G OFFICE CHANGED 01/11/89 120 EAST ROAD LONDON N1 6AA

View Document

01/11/891 November 1989 Resolutions

View Document

01/11/891 November 1989

View Document

01/11/891 November 1989 ADOPT MEM AND ARTS 25/09/89

View Document

13/10/8913 October 1989 COMPANY NAME CHANGED FARNGATE LIMITED CERTIFICATE ISSUED ON 16/10/89

View Document

06/09/896 September 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information