NONCONFORM AKA LIMITED

Company Documents

DateDescription
28/04/1528 April 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/04/1516 April 2015 APPLICATION FOR STRIKING-OFF

View Document

22/12/1422 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/06/146 June 2014 PREVEXT FROM 30/09/2013 TO 31/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/12/1310 December 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

13/12/1213 December 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

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

View Accounts

25/05/1225 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

28/11/1128 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES DAVIS / 25/11/2011

View Document

28/11/1128 November 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

28/11/1128 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GEORGE WEATHERSTONE / 25/11/2011

View Document

28/11/1128 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW GEORGE WEATHERSTONE / 25/11/2011

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/02/111 February 2011 Annual return made up to 25 November 2010 with full list of shareholders

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/05/1021 May 2010 PREVSHO FROM 30/11/2009 TO 30/09/2009

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, SECRETARY KEVIN JONES

View Document

11/02/1011 February 2010 SECRETARY APPOINTED MR ANDREW GEORGE WEATHERSTONE

View Document

11/02/1011 February 2010 Annual return made up to 25 November 2009 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES DAVIS / 25/11/2009

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GEORGE WEATHERSTONE / 25/11/2009

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN JONES

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN JONES

View Document

05/01/095 January 2009 DIRECTOR APPOINTED ANDREW JAMES DAVIS

View Document

25/11/0825 November 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