N.O.F. LTD

Company Documents

DateDescription
16/02/1516 February 2015 REGISTERED OFFICE CHANGED ON 16/02/2015 FROM
4 COLLINGWOOD COURT
RIVERSIDE PARK INDUSTRIAL ESTATE
MIDDLESBROUGH
CLEVELAND
TS2 1RP
ENGLAND

View Document

19/11/1419 November 2014 REGISTERED OFFICE CHANGED ON 19/11/2014 FROM
9 COLLINGWOOD COURT
RIVERSIDE PARK INDUSTRIAL ESTATE
MIDDLESBROUGH
CLEVELAND
TS2 1RP
ENGLAND

View Document

07/11/147 November 2014 REGISTERED OFFICE CHANGED ON 07/11/2014 FROM
STAG HOUSE
420 LINTHORPE ROAD
MIDDLESBROUGH
TS5 6HW

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES ZIELKE

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, SECRETARY SOPHIA ZIELKE

View Document

01/07/141 July 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

02/06/142 June 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

02/06/142 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ZIELKE / 02/06/2014

View Document

14/06/1314 June 2013 DIRECTOR APPOINTED MR NEIL WILSON

View Document

30/05/1330 May 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/09/1217 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

08/06/128 June 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/05/1113 May 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/09/1025 September 2010 DISS40 (DISS40(SOAD))

View Document

24/09/1024 September 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

06/07/106 July 2010 FIRST GAZETTE

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/07/094 July 2009 DISS40 (DISS40(SOAD))

View Document

03/07/093 July 2009 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/08/0711 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/05/0723 May 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 REGISTERED OFFICE CHANGED ON 25/04/06 FROM: G OFFICE CHANGED 25/04/06 81 BOROUGH ROAD MIDDLESBROUGH CLEVELAND TS1 3AA

View Document

24/04/0624 April 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

24/04/0624 April 2006 NEW SECRETARY APPOINTED

View Document

18/04/0618 April 2006 NEW DIRECTOR APPOINTED

View Document

13/03/0613 March 2006 DIRECTOR RESIGNED

View Document

13/03/0613 March 2006 SECRETARY RESIGNED

View Document

10/03/0610 March 2006 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