NAVIGATOR ASSET MANAGEMENT ADVISERS LIMITED

Company Documents

DateDescription
27/01/1427 January 2014 ORDER OF COURT TO WIND UP

View Document

13/07/1213 July 2012 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT:LIQ. CASE NO.1

View Document

28/05/1228 May 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/03/2012:LIQ. CASE NO.1

View Document

13/04/1113 April 2011 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/03/2011:LIQ. CASE NO.1

View Document

05/04/115 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

31/03/1131 March 2011 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/03/2011:LIQ. CASE NO.1

View Document

21/07/1021 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

15/06/1015 June 2010 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/03/2010:LIQ. CASE NO.1

View Document

13/10/0913 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

06/10/096 October 2009 Annual return made up to 8 June 2009 with full list of shareholders

View Document

03/09/093 September 2009 REGISTERED OFFICE CHANGED ON 03/09/09 FROM: GISTERED OFFICE CHANGED ON 03/09/2009 FROM 5TH FLOOR 33 CORK STREET LONDON W1S 3NQ

View Document

27/04/0927 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

18/03/0918 March 2009 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00009530

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATED DIRECTOR ROHIT BHOOTHALINGAM

View Document

08/08/088 August 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 REGISTERED OFFICE CHANGED ON 23/07/08 FROM: GISTERED OFFICE CHANGED ON 23/07/2008 FROM 1ST FLOOR 55 CONDUIT STREET LONDON W1R 9FD UK

View Document

30/06/0830 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

11/04/0811 April 2008 DIRECTOR APPOINTED ANTHONY OBIOSA OSSOM

View Document

11/04/0811 April 2008 DIRECTOR APPOINTED ROHIT VINAYAK BHOOTHALINGAM

View Document

05/03/085 March 2008 REGISTERED OFFICE CHANGED ON 05/03/08 FROM: GISTERED OFFICE CHANGED ON 05/03/2008 FROM 7 WELBECK STREET LONDON W1G 9YE

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED SECRETARY BROUGHTON SECRETARIES LIMITED

View Document

13/09/0713 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0712 September 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

17/06/0517 June 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

30/12/0430 December 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

30/12/0430 December 2004 AMENDED FULL ACCOUNTS MADE UP TO 30/06/02

View Document

09/08/049 August 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 REGISTERED OFFICE CHANGED ON 11/11/03 FROM: G OFFICE CHANGED 11/11/03 37 BURNEDGE LANE GRASSCROFT OLDHAM LANCASHIRE OL4 4DZ

View Document

11/11/0311 November 2003 NEW SECRETARY APPOINTED

View Document

11/11/0311 November 2003 SECRETARY RESIGNED

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

25/10/0325 October 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 DIRECTOR RESIGNED

View Document

14/05/0214 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/025 April 2002 REGISTERED OFFICE CHANGED ON 05/04/02 FROM: G OFFICE CHANGED 05/04/02 SUITE 2 COOKSON HOUSE RIVER DRIVE SOUTH SHIELDS TYNE & WEAR NE33 1TL

View Document

13/12/0113 December 2001 NEW DIRECTOR APPOINTED

View Document

05/12/015 December 2001 NEW DIRECTOR APPOINTED

View Document

01/11/011 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0122 June 2001 DIRECTOR RESIGNED

View Document

08/06/018 June 2001 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