NC 73 LIMITED

Company Documents

DateDescription
17/12/1417 December 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

01/08/141 August 2014 DIRECTOR APPOINTED MR LUC NICOLAS, LOUIS MORY

View Document

01/08/141 August 2014 APPOINTMENT TERMINATED, DIRECTOR V￯﾿ᄑRONIQUE MAKARIAN-CROCE

View Document

04/06/144 June 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

24/04/1424 April 2014 APPOINTMENT TERMINATED, SECRETARY BENO￯﾿ᄑT LE MONIES DE SAGAZAN

View Document

24/04/1424 April 2014 SECRETARY APPOINTED PASCALE ANNICK ABDELLI

View Document

11/12/1311 December 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

19/09/1319 September 2013 DIRECTOR APPOINTED MRS V￯﾿ᄑRONIQUE FRANCE MAKARIAN-CROCE

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, SECRETARY ASCHER SABBAH

View Document

19/09/1319 September 2013 SECRETARY APPOINTED MR BENO￯﾿ᄑT ALAIN, MARIE LE MONIES DE SAGAZAN

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, DIRECTOR SANDRINE LILIENFELD

View Document

03/06/133 June 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

11/12/1211 December 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

21/05/1221 May 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

20/12/1120 December 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

23/05/1123 May 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

07/12/107 December 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

02/06/102 June 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

17/12/0917 December 2009 Annual return made up to 23 November 2009 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SANDRINE LILENFELD / 17/12/2009

View Document

02/07/092 July 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

10/06/0910 June 2009 REGISTERED OFFICE CHANGED ON 10/06/2009 FROM
C/O CONSTANTIN
ALDWYCH HOUSE 81 ALDWYCH
LONDON
WC2B 4HN

View Document

20/02/0920 February 2009 DIRECTOR APPOINTED SANDRINE LILENFELD

View Document

20/02/0920 February 2009 APPOINTMENT TERMINATED SECRETARY NICOLAS ALBERT

View Document

20/02/0920 February 2009 APPOINTMENT TERMINATED DIRECTOR CAROLE DEMRI

View Document

20/02/0920 February 2009 SECRETARY APPOINTED ASCHER SABBAH

View Document

10/12/0810 December 2008 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

21/04/0821 April 2008 REGISTERED OFFICE CHANGED ON 21/04/2008 FROM
5TH FLOOR ELLIOT HOUSE
10-12 ALLINGTON STREET
LONDON
SW1E 5EH

View Document

28/02/0828 February 2008 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

27/12/0727 December 2007 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 ACC. REF. DATE SHORTENED FROM 28/02/08 TO 31/08/07

View Document

02/02/072 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

09/01/079 January 2007 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 SECRETARY RESIGNED

View Document

09/01/079 January 2007 NEW SECRETARY APPOINTED

View Document

03/01/073 January 2007 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

30/03/0630 March 2006 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

22/12/0522 December 2005 DELIVERY EXT'D 3 MTH 28/02/05

View Document

02/12/052 December 2005 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 FULL ACCOUNTS MADE UP TO 28/02/04

View Document

20/12/0420 December 2004 DELIVERY EXT'D 3 MTH 28/02/04

View Document

12/10/0412 October 2004 REGISTERED OFFICE CHANGED ON 12/10/04 FROM:
FRIESE GREEN HOUSE
3RD FLOOR
7 CHELSEA MANOR STREET
LONDON SW3 3TW

View Document

29/09/0429 September 2004 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

26/01/0426 January 2004 COMPANY NAME CHANGED
NAF NAF (BOUTIQUES) LIMITED
CERTIFICATE ISSUED ON 26/01/04

View Document

16/01/0416 January 2004 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 DELIVERY EXT'D 3 MTH 28/02/03

View Document

13/06/0313 June 2003 DIRECTOR RESIGNED

View Document

13/06/0313 June 2003 NEW DIRECTOR APPOINTED

View Document

05/04/035 April 2003 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

02/04/032 April 2003 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 NEW SECRETARY APPOINTED

View Document

28/02/0328 February 2003 SECRETARY RESIGNED

View Document

02/01/032 January 2003 DELIVERY EXT'D 3 MTH 28/02/02

View Document

23/01/0223 January 2002 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

04/07/014 July 2001 SECRETARY'S PARTICULARS CHANGED

View Document

19/03/0119 March 2001 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

22/01/0122 January 2001 SECRETARY RESIGNED

View Document

28/12/0028 December 2000 DELIVERY EXT'D 3 MTH 28/02/00

View Document

11/12/0011 December 2000 RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 NEW SECRETARY APPOINTED

View Document

30/01/0030 January 2000 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

30/01/0030 January 2000 SECRETARY RESIGNED

View Document

30/01/0030 January 2000 RETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 NEW SECRETARY APPOINTED

View Document

07/04/997 April 1999 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

23/03/9923 March 1999 RETURN MADE UP TO 23/11/98; FULL LIST OF MEMBERS

View Document

14/04/9814 April 1998 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

08/12/978 December 1997 RETURN MADE UP TO 23/11/97; FULL LIST OF MEMBERS

View Document

07/08/977 August 1997 ￯﾿ᄑ NC 2000/1000000
09/07/97

View Document

07/08/977 August 1997 NC INC ALREADY ADJUSTED 09/07/97

View Document

07/08/977 August 1997 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

30/01/9730 January 1997 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

26/01/9726 January 1997 RETURN MADE UP TO 23/11/96; FULL LIST OF MEMBERS

View Document

26/01/9726 January 1997 NEW SECRETARY APPOINTED

View Document

26/01/9726 January 1997 SECRETARY RESIGNED

View Document

18/09/9618 September 1996 NEW SECRETARY APPOINTED

View Document

18/09/9618 September 1996 SECRETARY RESIGNED

View Document

11/06/9611 June 1996 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

29/04/9629 April 1996 RETURN MADE UP TO 23/11/95; NO CHANGE OF MEMBERS

View Document

03/01/963 January 1996 DELIVERY EXT'D 3 MTH 28/02/95

View Document

25/10/9525 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/05/9525 May 1995 REGISTERED OFFICE CHANGED ON 25/05/95 FROM:
497 SAFFRON LANE
LEICESTER
LE2 6UG

View Document

25/01/9525 January 1995 RETURN MADE UP TO 23/11/94; NO CHANGE OF MEMBERS

View Document

04/01/954 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/09/9427 September 1994 REGISTERED OFFICE CHANGED ON 27/09/94 FROM:
497 SAFFRON LANE
LEICESTER
LE2 6UG

View Document

20/07/9420 July 1994 REGISTERED OFFICE CHANGED ON 20/07/94 FROM:
75/77 MARGARET STREET
LONDON
W1N 7HB

View Document

15/12/9315 December 1993 RETURN MADE UP TO 23/11/93; FULL LIST OF MEMBERS

View Document

15/12/9315 December 1993 REGISTERED OFFICE CHANGED ON 15/12/93

View Document

15/12/9315 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/9319 November 1993 ACCOUNTING REF. DATE EXT FROM 31/12 TO 28/02

View Document

19/11/9319 November 1993 DELIVERY EXT'D 3 MTH 28/02/94

View Document

19/08/9319 August 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

18/08/9318 August 1993 S252 DISP LAYING ACC 30/07/93

View Document

17/02/9317 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/02/9317 February 1993 REGISTERED OFFICE CHANGED ON 17/02/93 FROM:
LONGCROFT HOUSE
VICTORIA AVE
BISHOPSGATE
LONDON EC2M 4NS

View Document

09/02/939 February 1993 COMPANY NAME CHANGED
POK (BOUTIQUES) LIMITED
CERTIFICATE ISSUED ON 09/02/93

View Document

15/01/9315 January 1993 NEW SECRETARY APPOINTED

View Document

15/01/9315 January 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/12/923 December 1992 COMPANY NAME CHANGED
POK (RETAIL) LIMITED
CERTIFICATE ISSUED ON 04/12/92

View Document

23/11/9223 November 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