N.G. INVESTIGATION CONSULTANTS LTD
Company Documents
Date | Description |
---|---|
07/12/157 December 2015 | PREVEXT FROM 31/03/2015 TO 30/04/2015 |
07/12/157 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
30/03/1530 March 2015 | Annual return made up to 28 March 2015 with full list of shareholders |
05/01/155 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
07/04/147 April 2014 | Annual return made up to 28 March 2014 with full list of shareholders |
03/01/143 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
04/04/134 April 2013 | Annual return made up to 28 March 2013 with full list of shareholders |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
02/04/122 April 2012 | Annual return made up to 28 March 2012 with full list of shareholders |
02/11/112 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/04/116 April 2011 | Annual return made up to 28 March 2011 with full list of shareholders |
28/06/1028 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
06/04/106 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL GARNETT / 01/10/2009 |
06/04/106 April 2010 | Annual return made up to 28 March 2010 with full list of shareholders |
22/12/0922 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
03/04/093 April 2009 | RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS |
24/09/0824 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
14/04/0814 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL GARNETT / 01/03/2008 |
14/04/0814 April 2008 | SECRETARY'S CHANGE OF PARTICULARS / LORRAINE GARNETT / 01/03/2008 |
14/04/0814 April 2008 | REGISTERED OFFICE CHANGED ON 14/04/2008 FROM CHURCH FARM 31 CHURCH LANE WALTHAM GRIMSBY N E LINCOLSHIRE DN37 0ES |
14/04/0814 April 2008 | RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS |
12/04/0712 April 2007 | NEW SECRETARY APPOINTED |
12/04/0712 April 2007 | REGISTERED OFFICE CHANGED ON 12/04/07 FROM: 12 ABBEY RD GRIMSBY DN32 0HL |
12/04/0712 April 2007 | NEW DIRECTOR APPOINTED |
28/03/0728 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
28/03/0728 March 2007 | DIRECTOR RESIGNED |
28/03/0728 March 2007 | SECRETARY RESIGNED |
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