NIGEL GREEN PROPERTY SALES AND RENTALS LIMITED

Company Documents

DateDescription
02/02/112 February 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/11/102 November 2010 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

09/09/109 September 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/08/2010

View Document

11/03/1011 March 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/02/2010

View Document

29/01/1029 January 2010 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

10/09/0910 September 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/08/2009

View Document

30/04/0930 April 2009 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

09/04/099 April 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

07/04/097 April 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

13/03/0913 March 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL HART

View Document

11/03/0911 March 2009 APPOINTMENT TERMINATED DIRECTOR PAUL RUTHERFORD

View Document

11/03/0911 March 2009 APPOINTMENT TERMINATED DIRECTOR JULIE COPSEY

View Document

11/03/0911 March 2009 APPOINTMENT TERMINATED DIRECTOR CLARE GARGAN

View Document

11/03/0911 March 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD HART

View Document

17/02/0917 February 2009 REGISTERED OFFICE CHANGED ON 17/02/2009 FROM 1 B BANK STREET NEWTON ABBOT DEVON TQ12 2JL

View Document

13/02/0913 February 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

13/02/0913 February 2009 REGISTERED OFFICE CHANGED ON 13/02/2009 FROM 1B BANK STREET NEWTON ABBOT DEVON TQ12 2JL

View Document

02/02/092 February 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ASHLEY GRAHAM DAWES LOGGED FORM

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/09/0810 September 2008 DIRECTOR APPOINTED CLARE ALISON GARGAN

View Document

01/07/081 July 2008 REGISTERED OFFICE CHANGED ON 01/07/2008 FROM 1B BANK STREET NEWTON ABBOT DEVON TQ12 2JL

View Document

18/06/0818 June 2008 REGISTERED OFFICE CHANGED ON 18/06/2008 FROM 8 CLELAND COURT MANOR ROAD BISHOPSTEIGNTON DEVON TQ14 9SX

View Document

07/05/087 May 2008 REGISTERED OFFICE CHANGED ON 07/05/2008 FROM 34 FORE STREET BOVEY TRACEY DEVON TQ13 9AD

View Document

22/04/0822 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY DAWES / 18/04/2008

View Document

04/03/084 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/03/0726 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/03/069 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0529 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/08/0522 August 2005 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/03/059 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/09/0315 September 2003 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/0231 December 2002 SECRETARY RESIGNED

View Document

31/12/0231 December 2002 NC INC ALREADY ADJUSTED 19/12/02

View Document

31/12/0231 December 2002 REGISTERED OFFICE CHANGED ON 31/12/02 FROM: C/O ASHLEY DAWES CHARTERED ACCOUNTANTS, 34-36 FORE STREET BOVEY TRACEY DEVON TQ13 9AE

View Document

31/12/0231 December 2002 NEW SECRETARY APPOINTED

View Document

31/12/0231 December 2002 NEW DIRECTOR APPOINTED

View Document

19/12/0219 December 2002 NEW DIRECTOR APPOINTED

View Document

19/12/0219 December 2002 NEW DIRECTOR APPOINTED

View Document

19/12/0219 December 2002 NEW DIRECTOR APPOINTED

View Document

19/12/0219 December 2002 NEW DIRECTOR APPOINTED

View Document

27/11/0227 November 2002 COMPANY NAME CHANGED NIGEL GREEN PROPERTY RENTALS LIM ITED CERTIFICATE ISSUED ON 27/11/02

View Document

22/10/0222 October 2002 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

27/09/0227 September 2002 SECRETARY RESIGNED

View Document

19/09/0219 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/09/0219 September 2002 Incorporation

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