NAVAJO INTERACTIVE LIMITED

Company Documents

DateDescription
09/03/159 March 2015 APPLICATION FOR STRIKING-OFF

View Document

17/11/1417 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

08/11/148 November 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

18/11/1318 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

08/11/138 November 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

22/11/1222 November 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

18/07/1218 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

11/01/1211 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

08/11/118 November 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

12/01/1112 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

08/11/108 November 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/12/096 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL CHRISTIAN IACOVOU / 02/10/2009

View Document

06/12/096 December 2009 REGISTERED OFFICE CHANGED ON 06/12/2009 FROM 6 THYRA GROVE NORTH FINCHLEY LONDON N12 8HB

View Document

06/12/096 December 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

06/12/096 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / THALIA KYRRIS / 02/10/2009

View Document

06/12/096 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHRISTIAN IACOVOU / 02/10/2009

View Document

13/02/0913 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

11/11/0811 November 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

11/11/0611 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

10/11/0610 November 2006 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

10/11/0310 November 2003 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

07/11/027 November 2002 RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 REGISTERED OFFICE CHANGED ON 27/08/02 FROM: 170 HIGH ROAD EAST FINCHLEY LONDON N2 9AS

View Document

27/08/0227 August 2002 RETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

21/02/0121 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

08/11/008 November 2000 RETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS

View Document

06/01/006 January 2000 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/04/00

View Document

10/11/9910 November 1999 RETURN MADE UP TO 07/11/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/992 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

19/02/9919 February 1999 RETURN MADE UP TO 07/11/98; FULL LIST OF MEMBERS

View Document

09/04/989 April 1998 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/12/98

View Document

20/03/9820 March 1998 NEW SECRETARY APPOINTED

View Document

20/03/9820 March 1998 NEW DIRECTOR APPOINTED

View Document

20/03/9820 March 1998 REGISTERED OFFICE CHANGED ON 20/03/98 FROM: 3 GARDEN WALK LONDON EC2A 3EQ

View Document

20/03/9820 March 1998 SECRETARY RESIGNED

View Document

20/03/9820 March 1998 DIRECTOR RESIGNED

View Document

20/03/9820 March 1998 NEW DIRECTOR APPOINTED

View Document

19/03/9819 March 1998 ALTER MEM AND ARTS 11/03/98

View Document

17/03/9817 March 1998 COMPANY NAME CHANGED GREENSPAN NETWORK LIMITED CERTIFICATE ISSUED ON 18/03/98

View Document

07/11/977 November 1997 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