NAVIGATUM LIMITED

Company Documents

DateDescription
08/10/138 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/06/1325 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/06/1312 June 2013 APPLICATION FOR STRIKING-OFF

View Document

12/02/1312 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

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

View Accounts

31/05/1231 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

29/05/1229 May 2012 SECRETARY'S CHANGE OF PARTICULARS / LESLEY JAYNE LINDBERG / 01/05/2012

View Document

29/05/1229 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / HANS JORGEN LINDBERGH / 01/05/2012

View Document

16/03/1216 March 2012 REGISTERED OFFICE CHANGED ON 16/03/2012 FROM 77A MOLESEY PARK ROAD WEST MOLESEY SURREY KT8 2JZ UNITED KINGDOM

View Document

10/02/1210 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/06/1116 June 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/10/101 October 2010 REGISTERED OFFICE CHANGED ON 01/10/2010 FROM FLAT 4 LONG GABLES 10 SOUTH PARK GERRARDS CROSS BUCKINGHAMSHIRE SL9 8HE

View Document

14/06/1014 June 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

12/06/0912 June 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

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

View Document

18/08/0818 August 2008 SECRETARY'S PARTICULARS LESLEY LINDBERG

View Document

18/08/0818 August 2008 REGISTERED OFFICE CHANGED ON 18/08/08 FROM: 77A MOLESEY PARK ROAD WEST MOLESEY SURREY KT8 2JZ

View Document

18/08/0818 August 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 DIRECTOR'S PARTICULARS HANS LINDBERGH

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

26/07/0726 July 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/0510 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

19/05/0519 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information