NKP CONSULTANCY LIMITED

Company Documents

DateDescription
18/02/1418 February 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/12/2013

View Document

29/01/1429 January 2014 APPOINTMENT TERMINATED, SECRETARY JILESH PATTNI

View Document

16/04/1316 April 2013 REGISTERED OFFICE CHANGED ON 16/04/2013 FROM
46 CLARENDON ROAD
WATFORD
HERTS
WD17 1JJ

View Document

10/01/1310 January 2013 REGISTERED OFFICE CHANGED ON 10/01/2013 FROM 2 BLOOMSBURY STREET LONDON WC1B 3ST

View Document

10/01/1310 January 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/01/1310 January 2013 SPECIAL RESOLUTION TO WIND UP

View Document

09/01/139 January 2013 DECLARATION OF SOLVENCY

View Document

16/01/1216 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/07/1128 July 2011 APPOINTMENT TERMINATED, DIRECTOR NAYAN PATHAK

View Document

14/01/1114 January 2011 SECRETARY'S CHANGE OF PARTICULARS / JILESH HIRJI PATTNI / 01/12/2009

View Document

14/01/1114 January 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

14/01/1114 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/01/1020 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

14/01/1014 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NAYAN PATHAK / 14/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIRIT KUMAR PATHAK / 14/01/2010

View Document

14/01/1014 January 2010 SAIL ADDRESS CREATED

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/01/0914 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

14/01/0914 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

14/01/0914 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/10/0810 October 2008 COMPANY NAME CHANGED NKP CAPITAL LIMITED CERTIFICATE ISSUED ON 10/10/08

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED KIRIT KUMAR PATHAK

View Document

08/01/088 January 2008 NEW SECRETARY APPOINTED

View Document

08/01/088 January 2008 NEW DIRECTOR APPOINTED

View Document

04/01/084 January 2008 DIRECTOR RESIGNED

View Document

04/01/084 January 2008 SECRETARY RESIGNED

View Document

20/12/0720 December 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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