NAVSTAR.CO.UK LIMITED

Company Documents

DateDescription
07/12/137 December 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

27/11/1327 November 2013 DISS40 (DISS40(SOAD))

View Document

22/10/1322 October 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/08/1327 August 2013 FIRST GAZETTE

View Document

08/05/138 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

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

View Accounts

24/05/1224 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

17/12/1117 December 2011 DISS40 (DISS40(SOAD))

View Document

15/12/1115 December 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

14/12/1114 December 2011 APPOINTMENT TERMINATED, SECRETARY ANGELA SMITH

View Document

14/12/1114 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEITH WARD / 30/06/2010

View Document

03/12/113 December 2011 DISS40 (DISS40(SOAD))

View Document

30/08/1130 August 2011 FIRST GAZETTE

View Document

22/11/1022 November 2010 PREVEXT FROM 28/02/2010 TO 31/08/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM SMITH / 06/05/2010

View Document

03/06/103 June 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

05/06/095 June 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 DIRECTOR'S PARTICULARS KEITH WARD

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

11/07/0711 July 2007 RETURN MADE UP TO 06/05/07; NO CHANGE OF MEMBERS

View Document

10/11/0610 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/0423 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

16/06/0416 June 2004 RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 28/02/04

View Document

01/11/031 November 2003 REGISTERED OFFICE CHANGED ON 01/11/03 FROM: 77 OSBORNE ROAD, JESMOND NEWCASTLE UPON TYNE TYNE & WEAR NE2 2AN

View Document

25/09/0325 September 2003 DIRECTOR RESIGNED

View Document

25/09/0325 September 2003 SECRETARY RESIGNED

View Document

25/09/0325 September 2003 NEW DIRECTOR APPOINTED

View Document

15/09/0315 September 2003 NEW DIRECTOR APPOINTED

View Document

15/09/0315 September 2003 NEW SECRETARY APPOINTED

View Document

06/05/036 May 2003 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