NOAK HILL PROPERTIES LIMITED

Company Documents

DateDescription
05/08/145 August 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/04/1422 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/04/1410 April 2014 APPLICATION FOR STRIKING-OFF

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

15/04/1315 April 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

06/06/126 June 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

26/05/1226 May 2012 DISS40 (DISS40(SOAD))

View Document

25/05/1225 May 2012 REGISTERED OFFICE CHANGED ON 25/05/2012 FROM
NO 1 HAMMARSFIELD CLOSE, STANDON
WARE
HERTS
SG11 1PG

View Document

25/05/1225 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA ANNE CARTER / 27/01/2012

View Document

25/05/1225 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / LINDA ANNE THORP / 27/01/2012

View Document

25/05/1225 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN CARTER / 27/01/2012

View Document

25/05/1225 May 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

22/05/1222 May 2012 FIRST GAZETTE

View Document

27/10/1127 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

29/01/1129 January 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

07/07/107 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA ANNE CARTER / 19/05/2010

View Document

06/07/106 July 2010 SECRETARY'S CHANGE OF PARTICULARS / LINDA ANNE THORP / 19/05/2010

View Document

23/06/1023 June 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

16/03/1016 March 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN CARTER / 16/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA ANNE THORP / 16/03/2010

View Document

02/05/092 May 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

09/04/099 April 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

11/02/0811 February 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

05/10/075 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/075 October 2007 REGISTERED OFFICE CHANGED ON 05/10/07 FROM: G OFFICE CHANGED 05/10/07 CHERRY TREE COTTAGE 5 PATERNOSTER ROW NOAK HILL ROMFORD RM4 1LA

View Document

05/10/075 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/075 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0714 March 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

07/02/067 February 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

23/07/0523 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

01/02/051 February 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

10/11/0310 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

27/07/0327 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

29/01/0329 January 2003 RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

05/03/015 March 2001 RETURN MADE UP TO 27/01/01; NO CHANGE OF MEMBERS

View Document

15/12/0015 December 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

24/03/0024 March 2000 RETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS

View Document

12/06/9912 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/9923 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/02/999 February 1999 NEW DIRECTOR APPOINTED

View Document

09/02/999 February 1999 REGISTERED OFFICE CHANGED ON 09/02/99 FROM: G OFFICE CHANGED 09/02/99 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

04/02/994 February 1999 SECRETARY RESIGNED

View Document

04/02/994 February 1999 DIRECTOR RESIGNED

View Document

27/01/9927 January 1999 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