NGW BUILDING SERVICES LIMITED

Company Documents

DateDescription
13/08/1313 August 2013 STRUCK OFF AND DISSOLVED

View Document

30/04/1330 April 2013 FIRST GAZETTE

View Document

01/10/101 October 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/08/1031 August 2010 FIRST GAZETTE

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 31 August 2008

View Document

04/03/104 March 2010 Annual return made up to 22 August 2009 with full list of shareholders

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL GEOFFREY WRIGGLESWORTH / 13/10/2009

View Document

10/12/0910 December 2009 REGISTERED OFFICE CHANGED ON 10/12/2009 FROM 86 LOWER CIPPENHAM LANE SLOUGH BERKSHIRE SL1 5DW

View Document

29/09/0929 September 2009 FIRST GAZETTE

View Document

17/06/0917 June 2009 DISS40 (DISS40(SOAD))

View Document

16/06/0916 June 2009 REGISTERED OFFICE CHANGED ON 16/06/09 FROM: 3 CHATSWORTH CLOSE MAIDENHEAD BERKS SL6 4RD

View Document

16/06/0916 June 2009 SECRETARY APPOINTED NEIL GEOFFREY WRIGGLESWORTH

View Document

16/06/0916 June 2009 SECRETARY RESIGNED JACQUELINE BRAY

View Document

16/06/0916 June 2009 DIRECTOR'S PARTICULARS NEIL WRIGGLESWORTH

View Document

16/06/0916 June 2009 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 First Gazette

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

17/12/0717 December 2007 RETURN MADE UP TO 22/08/07; NO CHANGE OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

08/09/068 September 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0613 April 2006 REGISTERED OFFICE CHANGED ON 13/04/06 FROM: 39 CROXLEY RISE MAIDENHEAD SL6 4JF

View Document

13/04/0613 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

02/09/052 September 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

13/05/0513 May 2005 REGISTERED OFFICE CHANGED ON 13/05/05 FROM: 139 TITHE BARN DRIVE MAIDENHEAD BERKSHIRE SL6 2DD

View Document

29/04/0529 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

13/09/0413 September 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

02/09/032 September 2003 NEW SECRETARY APPOINTED

View Document

02/09/032 September 2003 NEW DIRECTOR APPOINTED

View Document

22/08/0322 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/08/0322 August 2003 SECRETARY RESIGNED

View Document

22/08/0322 August 2003 DIRECTOR RESIGNED

View Document


More Company Information