NGB DEVELOPMENTS LIMITED

Company Documents

DateDescription
18/08/1518 August 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/05/155 May 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/04/1526 April 2015 APPLICATION FOR STRIKING-OFF

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

20/03/1520 March 2015 REGISTERED OFFICE CHANGED ON 20/03/2015 FROM 26 MOUNT AVENUE MORECAMBE LANCASHIRE LA4 6DJ

View Document

09/09/149 September 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

12/12/1312 December 2013 REGISTERED OFFICE CHANGED ON 12/12/2013 FROM 8 HAREWOOD AVENUE LANCASTER LANCASHIRE LA1 4PA ENGLAND

View Document

05/08/135 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

05/08/135 August 2013 REGISTERED OFFICE CHANGED ON 05/08/2013 FROM 24 MOUNT AVENUE MORECAMBE LANCASHIRE LA4 6DJ UNITED KINGDOM

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

08/08/128 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

14/11/1114 November 2011 APPOINTMENT TERMINATED, SECRETARY ADELE BRACEGIRDLE

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

14/11/1114 November 2011 SECRETARY APPOINTED SARAH LOUISE BERRY

View Document

08/08/118 August 2011 REGISTERED OFFICE CHANGED ON 08/08/2011 FROM 17 MEREFELL ROAD BOLTON LE SANDS CARNFORTH LANCASHIRE LA5 8EX

View Document

08/08/118 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GRAHAM BERRY / 20/10/2009

View Document

04/10/104 October 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

21/10/0921 October 2009 REGISTERED OFFICE CHANGED ON 21/10/2009 FROM 36 LICHFIELD AVENUE MORECAMBE LANCASHIRE LA4 6EA

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

12/08/0912 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

17/10/0817 October 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information