NIGEL PORTER LIMITED
Company Documents
Date | Description |
---|---|
26/04/1526 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
05/11/145 November 2014 | Annual return made up to 24 October 2014 with full list of shareholders |
06/08/146 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
05/11/135 November 2013 | Annual return made up to 24 October 2013 with full list of shareholders |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
20/11/1220 November 2012 | Annual return made up to 24 October 2012 with full list of shareholders |
12/10/1212 October 2012 | REGISTERED OFFICE CHANGED ON 12/10/2012 FROM 9 MILBORN CLOSE HEXHAM NORTHUMBERLAND NC46 2NY |
03/10/123 October 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
08/03/128 March 2012 | Annual return made up to 24 October 2011 with full list of shareholders |
30/03/1130 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
18/11/1018 November 2010 | Annual return made up to 24 October 2010 with full list of shareholders |
04/08/104 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
21/05/1021 May 2010 | DIRECTOR APPOINTED SEAN BENJAMIN PORTER |
21/05/1021 May 2010 | DIRECTOR APPOINTED JESSICA NAOMI PORTER |
02/02/102 February 2010 | Annual return made up to 24 October 2009 with full list of shareholders |
11/08/0911 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
02/01/092 January 2009 | RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS |
19/05/0819 May 2008 | 31/10/07 TOTAL EXEMPTION FULL |
09/11/079 November 2007 | RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS |
17/11/0617 November 2006 | REGISTERED OFFICE CHANGED ON 17/11/06 FROM: G OFFICE CHANGED 17/11/06 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF |
17/11/0617 November 2006 | NEW SECRETARY APPOINTED |
17/11/0617 November 2006 | NEW DIRECTOR APPOINTED |
17/11/0617 November 2006 | SECRETARY RESIGNED |
17/11/0617 November 2006 | DIRECTOR RESIGNED |
24/10/0624 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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