NGL DEVELOPMENTS LIMITED

Company Documents

DateDescription
24/12/1324 December 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/11/1312 November 2013 FIRST GAZETTE

View Document

27/04/1327 April 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/02/1319 February 2013 FIRST GAZETTE

View Document

03/08/123 August 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/07/2012

View Document

03/08/123 August 2012 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

04/10/114 October 2011 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

22/07/1122 July 2011 ORDER OF COURT - RESTORATION

View Document

03/08/103 August 2010 STRUCK OFF AND DISSOLVED

View Document

20/04/1020 April 2010 FIRST GAZETTE

View Document

31/07/0931 July 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 31 March 2006

View Document

31/10/0731 October 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 REGISTERED OFFICE CHANGED ON 15/10/07 FROM:
820A GREEN LANES
LONDON
N21 2RT

View Document

06/02/076 February 2007 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

06/02/076 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/01/0623 January 2006 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/05/0524 May 2005 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05

View Document

14/02/0514 February 2005 NC INC ALREADY ADJUSTED
01/01/04

View Document

21/01/0521 January 2005 ￯﾿ᄑ NC 1000/1100
01/01/0

View Document

17/01/0517 January 2005 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 REGISTERED OFFICE CHANGED ON 17/01/05 FROM:
7 GLOVERS FIELD
KELVEDON HATCH
BRENTWOOD
ESSEX CM15 0BA

View Document

01/10/041 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0418 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/0319 November 2003 REGISTERED OFFICE CHANGED ON 19/11/03 FROM:
71 GLOVERS FIELD, KELVEDON HATCH
BRENTWOOD
ESSEX
CM15 0BA

View Document

16/10/0316 October 2003 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

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