NAVIGATION LTD

Company Documents

DateDescription
21/08/1421 August 2014 REGISTERED OFFICE CHANGED ON 21/08/2014 FROM
THE RAYLOR CENTRE, JAMES STREET
YORK
NORTH YORKSHIRE
YO10 3DW

View Document

20/08/1420 August 2014 STATEMENT OF AFFAIRS/4.19

View Document

20/08/1420 August 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/08/1420 August 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

15/10/1315 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

24/06/1324 June 2013 APPOINTMENT TERMINATED, SECRETARY DAWN BRITTON

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

25/10/1225 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

20/03/1220 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

27/10/1127 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

12/10/1012 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

12/10/1012 October 2010 SECRETARY'S CHANGE OF PARTICULARS / DAWN FRANCES BRITTON / 12/10/2010

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIE SYKES / 12/10/2010

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

17/11/0917 November 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARIE SYKES / 01/11/2009

View Document

21/11/0821 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

04/12/074 December 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

01/04/071 April 2007 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/05/06

View Document

01/04/071 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

02/11/062 November 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 REGISTERED OFFICE CHANGED ON 21/07/06 FROM:
23 WOODLANDS AVENUE
TADCASTER
LS24 9LE

View Document

25/05/0625 May 2006 NEW DIRECTOR APPOINTED

View Document

25/05/0625 May 2006 NEW SECRETARY APPOINTED

View Document

25/05/0625 May 2006 DIRECTOR RESIGNED

View Document

25/05/0625 May 2006 SECRETARY RESIGNED

View Document

25/05/0625 May 2006 REGISTERED OFFICE CHANGED ON 25/05/06 FROM:
WWW.BUY-THIS-COMPANY-NAME.COM
SUITE B, 29 HARLEY STREET
LONDON
W1G 9QR

View Document

04/01/064 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

13/10/0513 October 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 REGISTERED OFFICE CHANGED ON 19/08/04 FROM:
SUITE B, 29 HARLEY STREET
LONDON
W1G 9QR

View Document

18/08/0418 August 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