NINETY THREE MANAGEMENT LIMITED

Company Documents

DateDescription
20/09/1320 September 2013 BONA VACANTIA DISCLAIMER

View Document

13/03/1213 March 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/11/1129 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/11/1118 November 2011 APPLICATION FOR STRIKING-OFF

View Document

29/06/1129 June 2011 REGISTERED OFFICE CHANGED ON 29/06/2011 FROM 717 CHRISTCHURCH ROAD BOSCOMBE BOURNEMOUTH DORSET BH7 6AF

View Document

31/03/1131 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

27/04/1027 April 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY AVERY / 01/03/2010

View Document

01/03/101 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 SAIL ADDRESS CREATED

View Document

23/12/0923 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

24/11/0924 November 2009 APPOINTMENT TERMINATED, SECRETARY HGW SECRETARIAL LIMITED

View Document

24/11/0924 November 2009 REGISTERED OFFICE CHANGED ON 24/11/2009 FROM 21 OXFORD ROAD BOURNEMOUTH DORSET BH8 8ET

View Document

24/11/0924 November 2009 SECRETARY APPOINTED MARINA NEWMAN

View Document

01/04/091 April 2009 SECRETARY APPOINTED HGW SECRETARIAL LIMITED

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED SECRETARY MARTYN HUDSON

View Document

27/03/0927 March 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

08/03/088 March 2008 APPOINTMENT TERMINATED DIRECTOR CHARLES ROWELL

View Document

08/03/088 March 2008 DIRECTOR APPOINTED ANTHONY AVERY

View Document

28/02/0828 February 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

02/05/072 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/072 May 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/03/067 March 2006 SECRETARY RESIGNED

View Document

24/02/0624 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/02/0624 February 2006 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