NORTHCREST VENTURES LIMITED

Company Documents

DateDescription
07/07/157 July 2015 FIRST GAZETTE

View Document

31/12/1431 December 2014 PREVSHO FROM 02/01/2014 TO 01/01/2014

View Document

14/11/1414 November 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

01/10/141 October 2014 PREVSHO FROM 03/01/2014 TO 02/01/2014

View Document

10/03/1410 March 2014 Annual return made up to 23 September 2013 with full list of shareholders

View Document

04/12/134 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

03/10/133 October 2013 PREVSHO FROM 04/01/2013 TO 03/01/2013

View Document

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

View Accounts

23/10/1223 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/03/1214 March 2012 Annual return made up to 23 September 2011 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

07/11/117 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/10/114 October 2011 PREVSHO FROM 05/01/2011 TO 04/01/2011

View Document

08/03/118 March 2011 DISS40 (DISS40(SOAD))

View Document

07/03/117 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

07/03/117 March 2011 Annual return made up to 23 September 2010 with full list of shareholders

View Document

07/03/117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN FOSTER HARRIES / 01/10/2009

View Document

07/03/117 March 2011 SECRETARY'S CHANGE OF PARTICULARS / IVOR GERSHFIELD / 01/10/2009

View Document

01/03/111 March 2011 FIRST GAZETTE

View Document

26/12/1026 December 2010 PREVSHO FROM 06/01/2010 TO 05/01/2010

View Document

29/09/1029 September 2010 PREVEXT FROM 31/12/2009 TO 07/01/2010

View Document

29/09/1029 September 2010 PREVSHO FROM 07/01/2010 TO 06/01/2010

View Document

13/04/1013 April 2010 REGISTERED OFFICE CHANGED ON 13/04/2010 FROM
NORTHWAY HOUSE
1379 HIGH ROAD
LONDON
N20 9LP

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN FOSTER HARRIES / 01/12/2008

View Document

04/12/094 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

04/12/094 December 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

19/06/0919 June 2009 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

07/01/097 January 2009 DIRECTOR APPOINTED IAN FOSTER HARRIES LOGGED FORM

View Document

05/12/085 December 2008 DIRECTOR APPOINTED IAN HARRIES

View Document

04/12/084 December 2008 APPOINTMENT TERMINATED DIRECTOR AARON GERSHFIELD

View Document

12/11/0812 November 2008 CURRSHO FROM 28/02/2009 TO 31/12/2008

View Document

25/09/0825 September 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / AARON GERSHFIELD / 01/09/2008

View Document

03/07/083 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

09/01/089 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

16/10/0716 October 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

19/10/0519 October 2005 NEW DIRECTOR APPOINTED

View Document

19/10/0519 October 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 DIRECTOR RESIGNED

View Document

17/10/0517 October 2005 SECRETARY RESIGNED

View Document

05/10/055 October 2005 NEW SECRETARY APPOINTED

View Document

22/08/0522 August 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 28/02/06

View Document

19/10/0419 October 2004 REGISTERED OFFICE CHANGED ON 19/10/04 FROM:
788-790 FINCHLEY ROAD
LONDON
NW11 7TJ

View Document

23/09/0423 September 2004 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