NAVINC LIMITED

Company Documents

DateDescription
16/06/1516 June 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/03/153 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/02/1521 February 2015 APPLICATION FOR STRIKING-OFF

View Document

14/11/1414 November 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/13

View Document

27/10/1427 October 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

27/10/1427 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / SANJEEVA NAVIN PIERIS SENEVIRATNE / 01/04/2014

View Document

30/05/1430 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

09/07/139 July 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

05/02/135 February 2013 REGISTERED OFFICE CHANGED ON 05/02/2013 FROM
14 GORDON HOUSE
WESTERN AVENUE
LONDON
W5 1EY
UNITED KINGDOM

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

17/08/1217 August 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

10/09/1110 September 2011 DISS40 (DISS40(SOAD))

View Document

08/09/118 September 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

23/08/1123 August 2011 FIRST GAZETTE

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

29/06/1029 June 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

29/06/1029 June 2010 REGISTERED OFFICE CHANGED ON 29/06/2010 FROM 14 WESTERN AVENUE LONDON W5 1EY UNITED KINGDOM

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANJEEVA NAVIN PIERIS SENEVIRATNE / 01/10/2009

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

05/09/095 September 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

04/09/094 September 2009 REGISTERED OFFICE CHANGED ON 04/09/09 FROM: GISTERED OFFICE CHANGED ON 04/09/2009 FROM LANSDOWNE HOUSE CITY FORUM 250 CITY ROAD LONDON EC1V 2QZ

View Document

18/08/0918 August 2009 FIRST GAZETTE

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED SECRETARY PLANIT SECRETARIES LTD

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

27/05/0827 May 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 ACC. REF. DATE EXTENDED FROM 30/04/08 TO 31/08/08

View Document

05/07/075 July 2007 SECRETARY RESIGNED

View Document

05/07/075 July 2007 DIRECTOR RESIGNED

View Document

05/07/075 July 2007 NEW DIRECTOR APPOINTED

View Document

05/07/075 July 2007 NEW SECRETARY APPOINTED

View Document

03/05/073 May 2007 DIRECTOR RESIGNED

View Document

03/05/073 May 2007 SECRETARY RESIGNED

View Document

24/04/0724 April 2007 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