N.G. BROTHERS PROPERTIES LTD

Company Documents

DateDescription
17/01/1217 January 2012 STRUCK OFF AND DISSOLVED

View Document

04/10/114 October 2011 FIRST GAZETTE

View Document

04/05/114 May 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

04/05/114 May 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MSC SECRETARY LIMITED / 12/03/2011

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PERRY NG / 12/03/2010

View Document

26/05/1026 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MSC SECRETARY LIMITED / 12/03/2010

View Document

26/05/1026 May 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

20/04/1020 April 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

16/05/0916 May 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

12/05/0912 May 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

16/04/0716 April 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

31/03/0531 March 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

22/07/0422 July 2004 SECRETARY RESIGNED

View Document

22/07/0422 July 2004 NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 DIRECTOR RESIGNED

View Document

19/07/0419 July 2004 NEW SECRETARY APPOINTED

View Document

02/04/042 April 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 COMPANY NAME CHANGED N.G. BROTHERS FOOD MANUFACTURERS LTD CERTIFICATE ISSUED ON 01/03/04

View Document

17/12/0317 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

17/12/0317 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0317 December 2003 SECRETARY'S PARTICULARS CHANGED

View Document

23/05/0323 May 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

05/06/025 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

04/04/024 April 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 30/09/01

View Document

03/04/013 April 2001 NEW SECRETARY APPOINTED

View Document

03/04/013 April 2001 NEW DIRECTOR APPOINTED

View Document

21/03/0121 March 2001 SECRETARY RESIGNED

View Document

21/03/0121 March 2001 DIRECTOR RESIGNED

View Document

13/03/0113 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/03/0113 March 2001 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