NIGHTINGALE FUNDING (HOLDINGS) LIMITED

Company Documents

DateDescription
16/02/1016 February 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/11/093 November 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/10/0923 October 2009 APPLICATION FOR STRIKING-OFF

View Document

22/10/0922 October 2009 22/10/09 STATEMENT OF CAPITAL GBP 1

View Document

22/10/0922 October 2009 STATEMENT BY DIRECTORS

View Document

15/10/0915 October 2009 SOLVENCY STATEMENT DATED 05/10/09

View Document

15/10/0915 October 2009 REDUCE ISSUED CAPITAL

View Document

02/03/092 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

13/03/0813 March 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/03/0721 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

06/03/066 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

15/11/0515 November 2005 AUDITOR'S RESIGNATION

View Document

05/04/055 April 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/11/041 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

17/03/0417 March 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 SECRETARY RESIGNED

View Document

17/03/0417 March 2004 NEW DIRECTOR APPOINTED

View Document

28/10/0328 October 2003 NEW DIRECTOR APPOINTED

View Document

28/10/0328 October 2003 NEW SECRETARY APPOINTED

View Document

28/10/0328 October 2003 DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 NEW SECRETARY APPOINTED

View Document

28/10/0328 October 2003 REGISTERED OFFICE CHANGED ON 28/10/03 FROM: 9 CHEAPSIDE LONDON EC2V 6AD

View Document

28/10/0328 October 2003 ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/12/03

View Document

09/06/039 June 2003 COMPANY NAME CHANGED ALNERY NO. 2340 LIMITED CERTIFICATE ISSUED ON 09/06/03

View Document

26/02/0326 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/02/0326 February 2003 Incorporation

View Document


More Company Information