NOBLE FINANCIAL SOLUTIONS LTD

Company Documents

DateDescription
24/05/1624 May 2016 STRUCK OFF AND DISSOLVED

View Document

16/02/1616 February 2016 FIRST GAZETTE

View Document

20/06/1520 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

18/11/1418 November 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

17/11/1417 November 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN EDWARDS

View Document

17/11/1417 November 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTIAN EDWARDS

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/07/1429 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/04/144 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY SOLOMONS / 03/04/2014

View Document

03/04/143 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY SOLOMONS / 03/04/2014

View Document

03/04/143 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual return made up to 25 September 2013 with full list of shareholders

View Document

03/01/143 January 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BUTTERWORTH

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

07/11/127 November 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/02/1211 February 2012 DISS40 (DISS40(SOAD))

View Document

09/02/129 February 2012 Annual return made up to 25 September 2011 with full list of shareholders

View Document

24/01/1224 January 2012 FIRST GAZETTE

View Document

05/08/115 August 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

19/01/1119 January 2011 DIRECTOR APPOINTED GARY SOLOMONS

View Document

19/01/1119 January 2011 REGISTERED OFFICE CHANGED ON 19/01/2011 FROM EMPRESS BUILDING CENTRE 380 CHESTER ROAD MANCHESTER M16 9EA

View Document

15/12/1015 December 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTIAN NOBLE EDWARDS / 25/09/2010

View Document

15/12/1015 December 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

15/12/1015 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN NOBLE EDWARDS / 25/09/2010

View Document

15/12/1015 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN BUTTERWORTH / 25/09/2010

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/10/0916 October 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

08/02/098 February 2009 REGISTERED OFFICE CHANGED ON 08/02/2009 FROM BROOKHOUSE FARM BROOKHOUSE LANE CONGLETON CHESHIRE CW12 3QP UNITED KINGDOM

View Document

25/09/0825 September 2008 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