N.J. SINGLETON LIMITED

Company Documents

DateDescription
04/05/104 May 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/01/1019 January 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/01/105 January 2010 APPLICATION FOR STRIKING-OFF

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 9 August 2009

View Document

23/01/0923 January 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 9 August 2008

View Document

29/01/0829 January 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 09/08/07

View Document

30/08/0730 August 2007 ACC. REF. DATE EXTENDED FROM 19/06/07 TO 09/08/07

View Document

26/01/0726 January 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 19/06/06

View Document

27/01/0627 January 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 19/06/05

View Document

21/03/0521 March 2005 NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

20/01/0520 January 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0429 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 19/06/04

View Document

29/06/0429 June 2004 NEW SECRETARY APPOINTED

View Document

29/06/0429 June 2004 REGISTERED OFFICE CHANGED ON 29/06/04 FROM: DAMORY BROOK LANE CATCOTT BRIDGWATER SOMERSET TA7 9HG

View Document

29/06/0429 June 2004 SECRETARY RESIGNED

View Document

21/01/0421 January 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 19/06/03

View Document

21/07/0321 July 2003 REGISTERED OFFICE CHANGED ON 21/07/03 FROM: UNIT 1 OLD BREWERY ROAD WIVELISCOMBE SOMERSET TA4 2PW

View Document

04/05/034 May 2003 NEW SECRETARY APPOINTED

View Document

04/05/034 May 2003 SECRETARY RESIGNED

View Document

23/01/0323 January 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 19/06/02

View Document

25/01/0225 January 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 19/06/01

View Document

13/09/0113 September 2001 REGISTERED OFFICE CHANGED ON 13/09/01 FROM: 9 THE CRESCENT TAUNTON SOMERSET TA1 4EA

View Document

22/03/0122 March 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0026 September 2000 FULL ACCOUNTS MADE UP TO 19/06/00

View Document

28/01/0028 January 2000 RETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

19/10/9919 October 1999 FULL ACCOUNTS MADE UP TO 19/06/99

View Document

29/06/9929 June 1999 NEW SECRETARY APPOINTED

View Document

29/06/9929 June 1999 SECRETARY RESIGNED

View Document

10/04/9910 April 1999 RETURN MADE UP TO 18/01/99; FULL LIST OF MEMBERS

View Document

06/11/986 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/06/98

View Document

07/05/987 May 1998 SECRETARY RESIGNED

View Document

07/05/987 May 1998 NEW SECRETARY APPOINTED

View Document

21/01/9821 January 1998 RETURN MADE UP TO 18/01/98; NO CHANGE OF MEMBERS

View Document

23/10/9723 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/06/97

View Document

23/01/9723 January 1997 RETURN MADE UP TO 18/01/97; NO CHANGE OF MEMBERS

View Document

10/11/9610 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/06/96

View Document

26/01/9626 January 1996 RETURN MADE UP TO 18/01/96; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/968 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/06/95

View Document

28/03/9528 March 1995 DIRECTOR RESIGNED

View Document

28/03/9528 March 1995 DIRECTOR RESIGNED

View Document

07/02/957 February 1995 RETURN MADE UP TO 18/01/95; NO CHANGE OF MEMBERS

View Document

23/12/9423 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/06/94

View Document

18/08/9418 August 1994 REGISTERED OFFICE CHANGED ON 18/08/94 FROM: 18-22 ANGEL CRESCENT BRIDGWATER SOMERSET TA6 3AL

View Document

10/03/9410 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/06/93

View Document

10/03/9410 March 1994 RETURN MADE UP TO 18/01/94; NO CHANGE OF MEMBERS

View Document

10/03/9410 March 1994

View Document

10/03/9310 March 1993 S366A DISP HOLDING AGM 25/02/93 S252 DISP LAYING ACC 25/02/93 S386 DISP APP AUDS 25/02/93

View Document

10/03/9310 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/06/92

View Document

31/01/9331 January 1993

View Document

31/01/9331 January 1993 RETURN MADE UP TO 18/01/93; FULL LIST OF MEMBERS

View Document

22/01/9222 January 1992

View Document

22/01/9222 January 1992 RETURN MADE UP TO 18/01/92; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/9222 January 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/9117 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/06/91

View Document

25/02/9125 February 1991 REGISTERED OFFICE CHANGED ON 25/02/91 FROM: G OFFICE CHANGED 25/02/91 1A KING SQUARE BRIDGEWATER SOMERSET TA6 3DG

View Document

14/01/9114 January 1991 RETURN MADE UP TO 18/01/91; NO CHANGE OF MEMBERS

View Document

14/01/9114 January 1991

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