NIGEL DARKEN LIMITED

Company Documents

DateDescription
16/05/1416 May 2014 Annual accounts small company total exemption made up to 24 March 2014

View Document

06/05/146 May 2014 PREVEXT FROM 31/12/2013 TO 24/03/2014

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN DARKEN

View Document

04/04/144 April 2014 REGISTERED OFFICE CHANGED ON 04/04/2014 FROM
144 HIGH STREET
EPPING
ESSEX
CM16 4AS

View Document

03/04/143 April 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/04/143 April 2014 SPECIAL RESOLUTION TO WIND UP

View Document

03/04/143 April 2014 DECLARATION OF SOLVENCY

View Document

04/03/144 March 2014 APPOINTMENT TERMINATED, DIRECTOR MYLES CONNING

View Document

04/03/144 March 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LOXTON

View Document

02/11/132 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/11/132 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

16/10/1316 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/10/129 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

10/09/1210 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JORDAN

View Document

12/10/1112 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/10/1013 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/11/094 November 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN LESLEY DARKEN / 06/10/2009

View Document

20/10/0920 October 2009 SECRETARY'S CHANGE OF PARTICULARS / SUSAN LESLEY DARKEN / 06/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM JORDAN / 06/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MYLES CONNING / 06/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL TREVOR DARKEN / 30/09/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MYLES CONNING / 30/09/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL TREVOR DARKEN / 19/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES LOXTON / 06/10/2009

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/10/0815 October 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 DIRECTOR APPOINTED STEPHEN WILLIAM JORDAN

View Document

07/04/087 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/10/0724 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0723 October 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/11/0623 November 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

29/09/0529 September 2005 REGISTERED OFFICE CHANGED ON 29/09/05 FROM: 6 FORELANDS PLACE BELL STREET SAWBRIDGEWORTH HERTFORDSHIRE CM21 9QD

View Document

03/11/043 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

18/10/0418 October 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

26/11/0126 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

22/11/0122 November 2001 NEW DIRECTOR APPOINTED

View Document

19/11/0119 November 2001 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/12/01

View Document

12/10/0112 October 2001 RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 NEW DIRECTOR APPOINTED

View Document

25/04/0125 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/0015 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

05/10/005 October 2000 RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

23/11/9923 November 1999 RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS

View Document

14/05/9914 May 1999 NEW DIRECTOR APPOINTED

View Document

29/03/9929 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

09/10/989 October 1998 RETURN MADE UP TO 07/10/98; NO CHANGE OF MEMBERS

View Document

25/02/9825 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

09/10/979 October 1997 RETURN MADE UP TO 07/10/97; FULL LIST OF MEMBERS

View Document

03/09/973 September 1997 REGISTERED OFFICE CHANGED ON 03/09/97 FROM: 233 HIGH STREET EPPING ESSEX CM16 4BP

View Document

27/03/9727 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

10/03/9710 March 1997 REGISTERED OFFICE CHANGED ON 10/03/97 FROM: BMW CENTRE CHAMBERS STREET HERTFORD HERTS SG14 1PL

View Document

22/10/9622 October 1996 RETURN MADE UP TO 07/10/96; NO CHANGE OF MEMBERS

View Document

01/03/961 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/9528 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/956 November 1995 COMPANY NAME CHANGED SAWBRIDGEWORTH MOTORCYCLES (HERT FORD) LIMITED CERTIFICATE ISSUED ON 07/11/95

View Document

04/10/954 October 1995 RETURN MADE UP TO 07/10/95; NO CHANGE OF MEMBERS

View Document

15/08/9515 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/95

View Document

03/04/953 April 1995 RETURN MADE UP TO 07/10/94; FULL LIST OF MEMBERS

View Document

20/01/9520 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/94

View Document

21/01/9421 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/93

View Document

13/10/9313 October 1993 RETURN MADE UP TO 07/10/93; NO CHANGE OF MEMBERS

View Document

13/10/9313 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/9216 October 1992 RETURN MADE UP TO 07/10/92; NO CHANGE OF MEMBERS

View Document

16/10/9216 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/9223 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/92

View Document

22/10/9122 October 1991 RETURN MADE UP TO 07/10/91; FULL LIST OF MEMBERS

View Document

11/10/9111 October 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/91

View Document

11/10/9111 October 1991 EXEMPTION FROM APPOINTING AUDITORS 16/09/91

View Document

25/10/9025 October 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

12/10/9012 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/10/904 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/10/904 October 1990 REGISTERED OFFICE CHANGED ON 04/10/90 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

20/09/9020 September 1990 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