N.P.H. DESIGN LIMITED

Company Documents

DateDescription
07/07/177 July 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/04/177 April 2017 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

07/07/167 July 2016 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

29/06/1629 June 2016 REGISTERED OFFICE CHANGED ON 29/06/2016 FROM
4 HADLEIGH BUSINESS CENTRE 351 LONDON ROAD
HADLEIGH
BENFLEET
ESSEX
SS7 2BT

View Document

24/06/1624 June 2016 STATEMENT OF AFFAIRS/4.19

View Document

24/06/1624 June 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

24/06/1624 June 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

25/02/1625 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PONSONBY HASLAM / 01/07/2015

View Document

11/06/1511 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

03/03/153 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/06/1416 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/07/134 July 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

16/11/1216 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/05/1230 May 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

27/03/1227 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

17/02/1217 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PONSONBY HASLAM / 31/10/2011

View Document

30/06/1130 June 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

15/12/1015 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

23/11/1023 November 2010 NC INC ALREADY ADJUSTED 01/11/2010

View Document

23/11/1023 November 2010 SUB-DIVISION 01/11/10

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, DIRECTOR PAOLO MOSCHINO

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, SECRETARY PAOLO MOSCHINO

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, DIRECTOR ADAM TYLER MOORE

View Document

30/06/1030 June 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

26/03/1026 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

03/08/093 August 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

05/04/095 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

07/07/087 July 2008 RETURN MADE UP TO 25/05/08; NO CHANGE OF MEMBERS

View Document

30/04/0830 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

21/04/0821 April 2008 REGISTERED OFFICE CHANGED ON 21/04/08 FROM: GISTERED OFFICE CHANGED ON 21/04/2008 FROM 5 WIGMORE STREET LONDON W1U 1HY

View Document

20/06/0720 June 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/074 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

03/08/063 August 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

12/04/0612 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/052 June 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

12/10/0412 October 2004 COMPANY NAME CHANGED N.H.D. (ARCHITECTURAL & INTERIOR ) LIMITED CERTIFICATE ISSUED ON 12/10/04

View Document

23/09/0423 September 2004 NEW DIRECTOR APPOINTED

View Document

21/09/0421 September 2004 DIR APPOINTED 13/09/04

View Document

13/09/0413 September 2004 COMPANY NAME CHANGED N.P.H. DESIGN LIMITED CERTIFICATE ISSUED ON 13/09/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

06/06/036 June 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

19/06/0219 June 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

13/06/0113 June 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

18/04/0118 April 2001 DIRECTOR RESIGNED

View Document

14/06/0014 June 2000 RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

09/06/999 June 1999 RETURN MADE UP TO 25/05/99; FULL LIST OF MEMBERS

View Document

01/04/991 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

01/07/981 July 1998 RETURN MADE UP TO 25/05/98; NO CHANGE OF MEMBERS

View Document

06/05/986 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

02/06/972 June 1997 RETURN MADE UP TO 25/05/97; NO CHANGE OF MEMBERS

View Document

23/01/9723 January 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

23/01/9723 January 1997 NEW DIRECTOR APPOINTED

View Document

26/11/9626 November 1996 NEW DIRECTOR APPOINTED

View Document

06/06/966 June 1996 RETURN MADE UP TO 25/05/96; FULL LIST OF MEMBERS

View Document

06/03/966 March 1996 SECRETARY RESIGNED

View Document

06/03/966 March 1996 NEW SECRETARY APPOINTED

View Document

20/06/9520 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

12/06/9512 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/06/9512 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/05/9525 May 1995 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