NOBLESLIDE LIMITED

Company Documents

DateDescription
28/05/1528 May 2015 DIRECTOR APPOINTED MR ISAK PETER ZONABEND

View Document

28/05/1528 May 2015 APPOINTMENT TERMINATED, DIRECTOR ANNA SVENSSON

View Document

22/12/1422 December 2014 Annual return made up to 20 December 2014 with full list of shareholders

View Document

06/11/146 November 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

31/12/1331 December 2013 Annual return made up to 20 December 2013 with full list of shareholders

View Document

01/11/131 November 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

27/06/1327 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/06/1325 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/06/1311 June 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 2

View Document

05/06/135 June 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 2

View Document

07/01/137 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

01/11/121 November 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

08/08/128 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/01/1210 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

31/10/1131 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

11/08/1111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANNA CHARLOTTA HEATHFIELD / 01/07/2011

View Document

07/01/117 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

14/12/1014 December 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

25/01/1025 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNA CHARLOTTA HEATHFIELD / 20/12/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HANS OTTO THOMAS LUNDQVIST / 20/12/2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HANS OTTO THOMAS LUNDQVIST / 16/11/2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNA CHARLOTTA HEATHFIELD / 16/11/2009

View Document

07/12/097 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID FRANCIS FULLER / 16/11/2009

View Document

01/06/091 June 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

27/05/0927 May 2009 SECRETARY APPOINTED MR DAVID FRANCIS FULLER

View Document

26/05/0926 May 2009 APPOINTMENT TERMINATED SECRETARY SARAH GHINN

View Document

16/01/0916 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

17/07/0817 July 2008 SECRETARY APPOINTED SARAH GHINN

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED SECRETARY STEVEN BOARD

View Document

17/07/0817 July 2008 REGISTERED OFFICE CHANGED ON 17/07/2008 FROM
26TH FLOOR PORTLAND HOUSE
BRESSENDEN PLACE
LONDON
SW1E 5BG

View Document

06/02/086 February 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0725 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

07/02/077 February 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0622 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

12/01/0612 January 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 REGISTERED OFFICE CHANGED ON 04/01/06 FROM:
1 CITADEL PLACE
TINWORTH STREET
LONDON SE11 5EF

View Document

21/10/0521 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

06/01/056 January 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

26/08/0426 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

14/01/0414 January 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

13/01/0313 January 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

27/05/0227 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 DIRECTOR RESIGNED

View Document

22/11/0122 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

13/11/0113 November 2001 AUDITOR'S RESIGNATION

View Document

04/11/014 November 2001 SECRETARY RESIGNED

View Document

03/11/013 November 2001 NEW SECRETARY APPOINTED

View Document

21/02/0121 February 2001 REGISTERED OFFICE CHANGED ON 21/02/01 FROM:
6 SPRING GARDENS
CITADELL PLACE TINWORTH STREET
LONDON
SE11 5EH

View Document

19/01/0119 January 2001 RETURN MADE UP TO 20/12/00; NO CHANGE OF MEMBERS

View Document

03/01/013 January 2001 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

09/02/009 February 2000 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

10/12/9910 December 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

12/01/9912 January 1999 RETURN MADE UP TO 20/12/98; FULL LIST OF MEMBERS

View Document

01/12/981 December 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

23/02/9823 February 1998 RETURN MADE UP TO 20/12/97; NO CHANGE OF MEMBERS

View Document

23/02/9823 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/9823 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/9728 November 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

01/02/971 February 1997 RETURN MADE UP TO 20/12/96; NO CHANGE OF MEMBERS

View Document

26/11/9626 November 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

02/02/962 February 1996 RETURN MADE UP TO 20/12/95; FULL LIST OF MEMBERS

View Document

01/12/951 December 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

29/01/9529 January 1995 REGISTERED OFFICE CHANGED ON 29/01/95 FROM:
65 HIGH STREET
HARPENDEN HERTS AL52SW

View Document

10/01/9510 January 1995 RETURN MADE UP TO 20/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

22/12/9422 December 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

18/10/9418 October 1994 NEW SECRETARY APPOINTED

View Document

18/10/9418 October 1994 SECRETARY RESIGNED

View Document

02/03/942 March 1994 NEW DIRECTOR APPOINTED

View Document

02/03/942 March 1994 RETURN MADE UP TO 20/12/93; FULL LIST OF MEMBERS

View Document

10/12/9310 December 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

18/03/9318 March 1993 RETURN MADE UP TO 20/12/92; FULL LIST OF MEMBERS

View Document

21/05/9221 May 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

18/03/9218 March 1992 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

10/02/9210 February 1992 COMPANY NAME CHANGED
RED BALLOON PARTY SHOPS LIMITED
CERTIFICATE ISSUED ON 11/02/92

View Document

03/02/923 February 1992 RETURN MADE UP TO 20/12/91; NO CHANGE OF MEMBERS

View Document

30/01/9130 January 1991 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

21/01/9121 January 1991 RETURN MADE UP TO 20/12/90; FULL LIST OF MEMBERS

View Document

14/12/9014 December 1990 DIRECTOR RESIGNED

View Document

08/12/908 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/9016 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/9017 September 1990 DIRECTOR RESIGNED

View Document

17/09/9017 September 1990 SECRETARY'S PARTICULARS CHANGED

View Document

08/08/908 August 1990 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

04/05/904 May 1990 DIRECTOR RESIGNED

View Document

30/03/9030 March 1990 RETURN MADE UP TO 25/12/89; NO CHANGE OF MEMBERS

View Document

24/04/8924 April 1989 RETURN MADE UP TO 04/01/89; FULL LIST OF MEMBERS

View Document

10/04/8910 April 1989 COMPANY NAME CHANGED
NOBLESLIDE LIMITED
CERTIFICATE ISSUED ON 11/04/89

View Document

12/10/8812 October 1988 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/01

View Document

14/06/8814 June 1988 NEW DIRECTOR APPOINTED

View Document

11/02/8811 February 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

11/02/8811 February 1988 RETURN MADE UP TO 28/11/87; FULL LIST OF MEMBERS

View Document

29/04/8729 April 1987 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/08

View Document

20/01/8720 January 1987 NEW DIRECTOR APPOINTED

View Document

01/09/861 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/09/861 September 1986 REGISTERED OFFICE CHANGED ON 01/09/86 FROM:
EPWORTH HOUSE
25/35 CITY ROAD
LONDON
EC1Y 1AA

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