NOUGHT TO FIVE PLUS LIMITED

Company Documents

DateDescription
07/02/157 February 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/12/1416 December 2014 FIRST GAZETTE

View Document

28/05/1428 May 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/04/1415 April 2014 FIRST GAZETTE

View Document

13/08/1313 August 2013 DISS40 (DISS40(SOAD))

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

21/12/1221 December 2012 Annual return made up to 13 December 2012 with full list of shareholders

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/02/1213 February 2012 SECRETARY'S CHANGE OF PARTICULARS / LEE DAVID CAWTHORNE / 15/12/2011

View Document

13/02/1213 February 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / LEE DAVID CAWTHORNE / 15/12/2011

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

30/04/1130 April 2011 DISS40 (DISS40(SOAD))

View Document

28/04/1128 April 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

28/04/1128 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALWYN CAWTHORNE / 28/04/2011

View Document

19/04/1119 April 2011 FIRST GAZETTE

View Document

14/09/1014 September 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

14/09/1014 September 2010 LOCATION OF REGISTER OF MEMBERS

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 30 June 2008

View Document

14/09/1014 September 2010 Annual return made up to 13 December 2008 with full list of shareholders

View Document

06/09/106 September 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

01/06/101 June 2010 STRUCK OFF AND DISSOLVED

View Document

12/09/0912 September 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/07/0928 July 2009 FIRST GAZETTE

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 30 June 2007

View Document

05/11/085 November 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 REGISTERED OFFICE CHANGED ON 28/11/07 FROM:
90 GLOUCESTER PLACE, LONDON, W1U 6EH

View Document

06/09/076 September 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

03/04/063 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/06/05

View Document

23/07/0523 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/0514 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0525 May 2005 REGISTERED OFFICE CHANGED ON 25/05/05 FROM:
THREE WAYS, BRICK KILN WAY, LIMPSFIELD, OXTED, RH8 0QZ

View Document

19/05/0519 May 2005 SECRETARY RESIGNED

View Document

19/05/0519 May 2005 NEW DIRECTOR APPOINTED

View Document

19/05/0519 May 2005 NEW SECRETARY APPOINTED

View Document

09/05/059 May 2005 NEW SECRETARY APPOINTED

View Document

09/05/059 May 2005 SECRETARY RESIGNED

View Document

09/05/059 May 2005 DIRECTOR RESIGNED

View Document

13/12/0413 December 2004 SECRETARY RESIGNED

View Document

13/12/0413 December 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