NBFA TRADING LIMITED

Company Documents

DateDescription
04/08/154 August 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/04/1521 April 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/04/1513 April 2015 APPLICATION FOR STRIKING-OFF

View Document

14/01/1514 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

08/01/158 January 2015 Annual return made up to 22 November 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

19/12/1319 December 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB

View Document

08/10/138 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

17/01/1317 January 2013 Annual return made up to 22 November 2012 with full list of shareholders

View Document

13/09/1213 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

21/06/1221 June 2012 APPOINTMENT TERMINATED, DIRECTOR LORD BRAINTREE

View Document

01/03/121 March 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

17/02/1217 February 2012 DIRECTOR APPOINTED LORD NEWTON OF BRAINTREE

View Document

17/02/1217 February 2012 DIRECTOR APPOINTED DAME MARION AUDREY ROE

View Document

17/02/1217 February 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID GRIFFITHS

View Document

17/02/1217 February 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID GRIFFITHS

View Document

17/02/1217 February 2012 Annual return made up to 22 November 2011 with full list of shareholders

View Document

28/02/1128 February 2011 CURRSHO FROM 30/06/2011 TO 31/03/2011

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, DIRECTOR ISOBEL COOPER-HEYMAN

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, DIRECTOR WINSTON CHURCHILL

View Document

22/02/1122 February 2011 Annual return made up to 22 November 2010 with full list of shareholders

View Document

23/11/1023 November 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

03/02/103 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

03/02/103 February 2010 SAIL ADDRESS CREATED

View Document

03/02/103 February 2010 Annual return made up to 22 November 2009 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER JAMES PINCHAM / 01/10/2009

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / THE HONOURABLE MRS ISOBEL COOPER-HEYMAN / 01/10/2009

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WINSTON SPENCER CHURCHILL / 01/10/2009

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRANDON GRIFFITHS / 01/10/2009

View Document

17/11/0917 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

19/02/0919 February 2009 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

14/03/0814 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

22/12/0722 December 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

17/02/0717 February 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

13/12/0413 December 2004 RETURN MADE UP TO 22/11/04; NO CHANGE OF MEMBERS

View Document

13/12/0413 December 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

19/05/0419 May 2004 REGISTERED OFFICE CHANGED ON 19/05/04 FROM: G OFFICE CHANGED 19/05/04 1 LESLIE GROVE CROYDON CR0 6TJ

View Document

18/01/0418 January 2004 RETURN MADE UP TO 22/11/03; NO CHANGE OF MEMBERS

View Document

12/01/0412 January 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

21/07/0321 July 2003 NEW DIRECTOR APPOINTED

View Document

21/07/0321 July 2003 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

21/03/0321 March 2003 AUDITOR'S RESIGNATION

View Document

29/01/0229 January 2002 RETURN MADE UP TO 22/11/01; NO CHANGE OF MEMBERS

View Document

28/01/0228 January 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

18/12/0018 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0018 December 2000 RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

02/12/992 December 1999 RETURN MADE UP TO 22/11/99; NO CHANGE OF MEMBERS

View Document

04/03/994 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

08/01/998 January 1999 RETURN MADE UP TO 22/11/98; NO CHANGE OF MEMBERS

View Document

17/03/9817 March 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

16/03/9816 March 1998 NEW SECRETARY APPOINTED

View Document

16/03/9816 March 1998 RETURN MADE UP TO 22/11/97; FULL LIST OF MEMBERS

View Document

16/03/9816 March 1998 SECRETARY RESIGNED

View Document

29/04/9729 April 1997 ACC. REF. DATE SHORTENED FROM 30/11/97 TO 30/06/97

View Document

22/11/9622 November 1996 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