NAVIGATOR GUIDES LTD

Company Documents

DateDescription
09/07/129 July 2012 REGISTERED OFFICE CHANGED ON 09/07/2012 FROM 34-40 KING STREET NORWICH NR1 1PD UNITED KINGDOM

View Document

07/11/117 November 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/08/2011:LIQ. CASE NO.1

View Document

01/11/111 November 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/08/2011:LIQ. CASE NO.1

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/09/108 September 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009735

View Document

07/09/107 September 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

07/09/107 September 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

24/08/1024 August 2010 REGISTERED OFFICE CHANGED ON 24/08/2010 FROM THE OLD POST OFFICE SWANTON NOVERS, MELTON CONSTABLE NORFOLK NR24 2AJ

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ABIGAIL WHEELER / 01/10/2009

View Document

08/01/108 January 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT EDWIN PHILIP WHEELER / 01/10/2009

View Document

05/10/095 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/01/098 January 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

28/02/0828 February 2008 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

19/01/0419 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

30/12/0330 December 2003 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 NEW DIRECTOR APPOINTED

View Document

04/05/034 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

18/12/0218 December 2002 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

06/03/016 March 2001 DIRECTOR RESIGNED

View Document

26/02/0126 February 2001 COMPANY NAME CHANGED THE JACKET FRONT LIMITED CERTIFICATE ISSUED ON 26/02/01

View Document

19/02/0119 February 2001 NEW SECRETARY APPOINTED

View Document

20/12/0020 December 2000 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

21/12/9921 December 1999 RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

04/01/994 January 1999 RETURN MADE UP TO 17/12/98; NO CHANGE OF MEMBERS

View Document

15/09/9815 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

08/12/978 December 1997 RETURN MADE UP TO 17/12/97; NO CHANGE OF MEMBERS

View Document

16/10/9716 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

20/01/9720 January 1997 RETURN MADE UP TO 17/12/96; FULL LIST OF MEMBERS

View Document

05/11/965 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

15/01/9615 January 1996 RETURN MADE UP TO 17/12/95; NO CHANGE OF MEMBERS

View Document

25/10/9525 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

03/02/953 February 1995 RETURN MADE UP TO 17/12/94; NO CHANGE OF MEMBERS

View Document

07/03/947 March 1994 EXEMPTION FROM APPOINTING AUDITORS 12/02/94

View Document

07/03/947 March 1994

View Document

07/03/947 March 1994 RETURN MADE UP TO 17/12/93; FULL LIST OF MEMBERS

View Document

07/03/947 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

07/06/937 June 1993 REGISTERED OFFICE CHANGED ON 07/06/93 FROM: G OFFICE CHANGED 07/06/93 37B NEW CAVENDISH STREET LONDON W1M 8JR

View Document

04/01/934 January 1993

View Document

04/01/934 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/01/934 January 1993

View Document

04/01/934 January 1993

View Document

04/01/934 January 1993 NEW DIRECTOR APPOINTED

View Document

04/01/934 January 1993 REGISTERED OFFICE CHANGED ON 04/01/93 FROM: G OFFICE CHANGED 04/01/93 TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

04/01/934 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/12/9217 December 1992 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