NORLEYNERD

Company Documents

DateDescription
12/10/1412 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

30/10/1330 October 2013 SECTION 519

View Document

23/10/1323 October 2013 SECTION 519

View Document

09/10/139 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

11/10/1211 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

24/09/1224 September 2012 REGISTERED OFFICE CHANGED ON 24/09/2012 FROM SHEPHERDS BUILDING CHARECROFT WAY LONDON W14 0EH UNITED KINGDOM

View Document

21/09/1221 September 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/09/1221 September 2012 COMPANY NAME CHANGED MONEYSAVINGEXPERT.COM CERTIFICATE ISSUED ON 21/09/12

View Document

20/06/1220 June 2012 SECTION 519

View Document

17/10/1117 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

16/11/1016 November 2010 SAIL ADDRESS CHANGED FROM: C/O TESCIUBA LIMITED SUNLIGHT HOUSE QUAY STREET MANCHESTER M3 3JZ ENGLAND

View Document

16/11/1016 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY JEFFREY TESCIUBA / 16/11/2010

View Document

16/11/1016 November 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

16/11/1016 November 2010 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN STEVEN LEWIS / 27/05/2010

View Document

09/03/109 March 2010 REGISTERED OFFICE CHANGED ON 09/03/2010 FROM 72 CAVENDISH ROAD SALFORD LANCASHIRE M7 4WA

View Document

19/10/0919 October 2009 SAIL ADDRESS CHANGED FROM: C/O TESCIUBA LIMITED SUNLIGHT HOUSE QUAY STREET MANCHESTER M3 3JZ ENGLAND

View Document

19/10/0919 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/10/0915 October 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

14/10/0914 October 2009 SAIL ADDRESS CREATED

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN STEVEN LEWIS / 13/10/2009

View Document

23/10/0823 October 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

22/08/0822 August 2008 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

22/08/0822 August 2008 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

22/08/0822 August 2008 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

22/08/0822 August 2008 COMPANY NAME CHANGED MARTIN S LEWIS LTD CERTIFICATE ISSUED ON 22/08/08

View Document

22/08/0822 August 2008 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

15/10/0715 October 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

24/11/0624 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

24/11/0624 November 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

30/06/0530 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0412 October 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

04/05/044 May 2004 LOCATION OF REGISTER OF MEMBERS

View Document

09/12/039 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/0321 October 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 S366A DISP HOLDING AGM 23/10/02

View Document

06/11/026 November 2002 NEW SECRETARY APPOINTED

View Document

06/11/026 November 2002 NEW DIRECTOR APPOINTED

View Document

06/11/026 November 2002 REGISTERED OFFICE CHANGED ON 06/11/02 FROM: G OFFICE CHANGED 06/11/02 72 CAVENDISH RD SALFORD MANCHESTER M7 4WA

View Document

14/10/0214 October 2002 DIRECTOR RESIGNED

View Document

14/10/0214 October 2002 SECRETARY RESIGNED

View Document

09/10/029 October 2002 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