NEVAPARK DEVELOPMENTS LIMITED

Company Documents

DateDescription
23/12/1423 December 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/12/1414 December 2014 APPLICATION FOR STRIKING-OFF

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/01/147 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/01/134 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

04/01/134 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR MATTHEW CUNNINGHAM / 18/12/2012

View Document

06/08/126 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

05/01/125 January 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

26/07/1126 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

07/01/117 January 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

07/01/117 January 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SOLAR SECRETARIES LIMITED / 18/12/2010

View Document

03/10/103 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

29/06/1029 June 2010 APPOINTMENT TERMINATED, SECRETARY HF SECRETARIAL SERVICES LIMITED

View Document

29/06/1029 June 2010 CORPORATE SECRETARY APPOINTED SOLAR SECRETARIES LIMITED

View Document

22/12/0922 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HF SECRETARIAL SERVICES LIMITED / 22/12/2009

View Document

22/12/0922 December 2009 Annual return made up to 19 December 2009 with full list of shareholders

View Document

28/09/0928 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

24/12/0824 December 2008 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/01/082 January 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 SECRETARY RESIGNED

View Document

14/06/0614 June 2006 DIRECTOR RESIGNED

View Document

14/06/0614 June 2006 NEW DIRECTOR APPOINTED

View Document

14/06/0614 June 2006 NEW SECRETARY APPOINTED

View Document

03/06/063 June 2006 REGISTERED OFFICE CHANGED ON 03/06/06 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

19/12/0519 December 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information