NDN HOLDINGS LIMITED

Company Documents

DateDescription
19/09/1619 September 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/11/1421 November 2014 NOTICE OF COMPLETION OF WINDING UP

View Document

21/11/1421 November 2014 DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 19/09/2016: DEFER TO 19/09/2016

View Document

30/07/1330 July 2013 ORDER OF COURT TO WIND UP

View Document

17/01/1317 January 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/01/1315 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/02/123 February 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/01/1224 January 2012 FIRST GAZETTE

View Document

23/03/1123 March 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

17/08/1017 August 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

13/10/0913 October 2009 APPOINTMENT TERMINATED, SECRETARY CAROL WILBY

View Document

13/10/0913 October 2009 Annual return made up to 6 July 2009 with full list of shareholders

View Document

13/10/0913 October 2009 SECRETARY APPOINTED MR NEIL WILBY

View Document

22/12/0822 December 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

16/08/0616 August 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 24/10/05

View Document

24/10/0524 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

24/10/0524 October 2005 REGISTERED OFFICE CHANGED ON 24/10/05

View Document

24/10/0524 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0524 October 2005 REGISTERED OFFICE CHANGED ON 24/10/05 FROM: UNIT 3B DEARNE PARK ESTATE CLAYTON WEST HUDDERSFIELD HD8 9XT

View Document

20/09/0420 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

26/08/0426 August 2004 RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 COMPANY NAME CHANGED N.D.N. PROPERTIES LIMITED CERTIFICATE ISSUED ON 02/09/03

View Document

01/07/031 July 2003 RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

26/06/0326 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

24/06/0324 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

29/08/0229 August 2002 RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 05/10/01

View Document

03/07/013 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

14/07/0014 July 2000 RETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

04/07/004 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

08/11/998 November 1999 REGISTERED OFFICE CHANGED ON 08/11/99 FROM: 46 SOMERSBY AVENUE WALTON CHESTERFIELD DERBYSHIRE S42 7LY

View Document

04/07/994 July 1999 RETURN MADE UP TO 06/07/99; NO CHANGE OF MEMBERS

View Document

01/07/991 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

15/03/9915 March 1999 REGISTERED OFFICE CHANGED ON 15/03/99 FROM: BLENHEIM COURT NEWBOLD ROAD CHESTERFIELD S41 7PG

View Document

12/08/9812 August 1998 RETURN MADE UP TO 06/07/98; NO CHANGE OF MEMBERS

View Document

25/01/9825 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

25/01/9825 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

14/08/9714 August 1997 RETURN MADE UP TO 06/07/97; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/962 July 1996 RETURN MADE UP TO 06/07/96; NO CHANGE OF MEMBERS

View Document

17/05/9617 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

04/01/964 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

31/07/9531 July 1995 RETURN MADE UP TO 06/07/95; NO CHANGE OF MEMBERS

View Document

28/06/9428 June 1994 RETURN MADE UP TO 06/07/94; FULL LIST OF MEMBERS

View Document

20/03/9420 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

30/08/9330 August 1993 RETURN MADE UP TO 06/07/93; NO CHANGE OF MEMBERS

View Document

19/04/9319 April 1993 REGISTERED OFFICE CHANGED ON 19/04/93 FROM: 45A MAIN STREET GARFORTH LEEDS LS25 1DS

View Document

28/02/9328 February 1993 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/08

View Document

04/12/924 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

14/09/9214 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/08/9219 August 1992 RETURN MADE UP TO 06/07/92; NO CHANGE OF MEMBERS

View Document

02/07/922 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

08/10/918 October 1991 REGISTERED OFFICE CHANGED ON 08/10/91 FROM: 14 STATION ROAD CROSSGATES LEEDS LS15 7JX

View Document

17/07/9117 July 1991 RETURN MADE UP TO 06/07/91; FULL LIST OF MEMBERS

View Document

10/07/9010 July 1990 SECRETARY RESIGNED

View Document

06/07/906 July 1990 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