NETTLETONS & PORTERS LIMITED

Company Documents

DateDescription
14/12/1714 December 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/09/1714 September 2017 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

01/03/171 March 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/12/2016

View Document

07/12/167 December 2016 INSOLVENCY:S/S CERT. RELEASE OF LIQUIDATOR

View Document

29/09/1629 September 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/09/1629 September 2016 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

26/01/1626 January 2016 SPECIAL RESOLUTION TO WIND UP

View Document

26/01/1626 January 2016 DECLARATION OF SOLVENCY

View Document

11/01/1611 January 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/01/166 January 2016 REGISTERED OFFICE CHANGED ON 06/01/2016 FROM STOCKWOOD HOUSE WOODHOUSE FARM RUFFORTH YORK NORTH YORKSHIRE YO23 3QA

View Document

05/01/165 January 2016 DECLARATION OF SOLVENCY

View Document

07/07/157 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

17/07/1417 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

05/03/145 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

06/07/136 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

02/07/132 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/07/132 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

02/07/132 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

02/07/132 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

02/07/132 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/07/132 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

24/06/1324 June 2013 24/06/13 STATEMENT OF CAPITAL GBP 3550

View Document

19/06/1319 June 2013 REDUCE ISSUED CAPITAL 11/06/2013

View Document

19/06/1319 June 2013 SOLVENCY STATEMENT DATED 29/05/13

View Document

13/01/1313 January 2013 CURREXT FROM 31/12/2012 TO 30/06/2013

View Document

28/11/1228 November 2012 SOLVENCY STATEMENT DATED 31/10/12

View Document

28/11/1228 November 2012 28/11/12 STATEMENT OF CAPITAL GBP 355000

View Document

28/11/1228 November 2012 SHARE PREMIUM CANCELLED 13/11/2012

View Document

28/11/1228 November 2012 STATEMENT BY DIRECTORS

View Document

31/07/1231 July 2012 REGISTERED OFFICE CHANGED ON 31/07/2012 FROM WAKEFIELD ROAD FLUSHDYKE OSSETT YORKS WF5 9JX

View Document

05/07/125 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

21/05/1221 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/07/114 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

04/03/114 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/02/1117 February 2011 APPOINTMENT TERMINATED, DIRECTOR JAIME ALVIRA CALVO

View Document

22/07/1022 July 2010 DIRECTOR APPOINTED JUAN VILARRASA

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEC TRAVES / 01/07/2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO MORATO VILA / 01/07/2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JORDI TORRENTS / 01/07/2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY DAVID GREER / 01/07/2010

View Document

14/07/1014 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAIME ALVIRA CALVO / 01/07/2010

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, DIRECTOR GIL FONT

View Document

31/03/1031 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/07/0916 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/02/0918 February 2009 DIRECTOR APPOINTED MR GIL PUIG FONT

View Document

17/10/0817 October 2008 APPOINTMENT TERMINATED DIRECTOR JAIME ANGLORA COMPANY

View Document

26/09/0826 September 2008 APPOINTMENT TERMINATED SECRETARY ROBERT STAINTON

View Document

26/09/0826 September 2008 SECRETARY APPOINTED MRS JANNETTE LESLEY CROSLAND

View Document

15/07/0815 July 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/07/0713 July 2007 RETURN MADE UP TO 03/07/07; NO CHANGE OF MEMBERS

View Document

05/03/075 March 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/07/0614 July 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document

03/10/053 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/07/0518 July 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 DIRECTOR RESIGNED

View Document

15/07/0415 July 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/07/0313 July 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/07/0211 July 2002 RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/07/0111 July 2001 RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/07/007 July 2000 RETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/11/9921 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/07/9921 July 1999 RETURN MADE UP TO 03/07/99; NO CHANGE OF MEMBERS

View Document

21/07/9921 July 1999 NEW SECRETARY APPOINTED

View Document

21/07/9921 July 1999 SECRETARY RESIGNED

View Document

21/12/9821 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9814 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/07/9821 July 1998 RETURN MADE UP TO 03/07/98; FULL LIST OF MEMBERS

View Document

26/06/9826 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/9815 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/9823 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/9823 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/975 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/10/9710 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/9710 July 1997 RETURN MADE UP TO 03/07/97; NO CHANGE OF MEMBERS

View Document

14/05/9714 May 1997 NEW DIRECTOR APPOINTED

View Document

14/05/9714 May 1997 DIRECTOR RESIGNED

View Document

23/07/9623 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

23/07/9623 July 1996 NEW SECRETARY APPOINTED

View Document

23/07/9623 July 1996 SECRETARY RESIGNED

View Document

23/07/9623 July 1996 RETURN MADE UP TO 03/07/96; NO CHANGE OF MEMBERS

View Document

11/08/9511 August 1995 RETURN MADE UP TO 03/07/95; FULL LIST OF MEMBERS

View Document

11/08/9511 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

13/09/9413 September 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/09/9413 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

13/09/9413 September 1994 RETURN MADE UP TO 03/07/94; NO CHANGE OF MEMBERS

View Document

13/09/9413 September 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/9418 March 1994 DIRECTOR RESIGNED

View Document

21/02/9421 February 1994 NEW DIRECTOR APPOINTED

View Document

19/10/9319 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

25/08/9325 August 1993 RETURN MADE UP TO 03/07/93; NO CHANGE OF MEMBERS

View Document

25/08/9325 August 1993 DIRECTOR RESIGNED

View Document

22/07/9322 July 1993 DIRECTOR RESIGNED

View Document

21/07/9321 July 1993 DIRECTOR RESIGNED

View Document

21/07/9321 July 1993 NEW DIRECTOR APPOINTED

View Document

22/10/9222 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

22/10/9222 October 1992 RETURN MADE UP TO 03/07/92; FULL LIST OF MEMBERS

View Document

01/11/911 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

30/08/9130 August 1991 RETURN MADE UP TO 03/07/91; FULL LIST OF MEMBERS

View Document

07/01/917 January 1991 NC INC ALREADY ADJUSTED 07/11/90

View Document

07/01/917 January 1991 £ NC 250000/400000 07/11

View Document

24/08/9024 August 1990 RETURN MADE UP TO 03/07/90; FULL LIST OF MEMBERS

View Document

24/08/9024 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

01/09/891 September 1989 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

01/09/891 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

09/05/899 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/03/8929 March 1989 DIRECTOR RESIGNED

View Document

08/09/888 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

08/09/888 September 1988 RETURN MADE UP TO 18/05/88; FULL LIST OF MEMBERS

View Document

11/08/8811 August 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/07/8828 July 1988 DIRECTOR RESIGNED

View Document

30/06/8830 June 1988 NC INC ALREADY ADJUSTED

View Document

30/06/8830 June 1988 WD 20/05/88 AD 13/05/88--------- PREMIUM £ SI 83500@1=83500

View Document

30/06/8830 June 1988 WD 20/05/88 AD 13/05/88--------- PREMIUM £ SI 25000@1=25000

View Document

30/06/8830 June 1988 ADOPT MEM AND ARTS 13/05/88

View Document

30/06/8830 June 1988 £ NC 16500/250000 13/05

View Document

29/06/8829 June 1988 NEW DIRECTOR APPOINTED

View Document

20/05/8820 May 1988 NEW DIRECTOR APPOINTED

View Document

17/02/8817 February 1988 DIRECTOR RESIGNED

View Document

06/10/876 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

03/09/873 September 1987 NEW DIRECTOR APPOINTED

View Document

18/08/8718 August 1987 RETURN MADE UP TO 14/05/87; FULL LIST OF MEMBERS

View Document

14/01/8714 January 1987 DIRECTOR RESIGNED

View Document

14/10/8614 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

01/08/861 August 1986 RETURN MADE UP TO 14/05/86; FULL LIST OF MEMBERS

View Document

27/01/8327 January 1983 ARTICLES OF ASSOCIATION

View Document

11/04/2911 April 1929 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/04/2911 April 1929 CERTIFICATE OF INCORPORATION

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