NYLA METHOD LIMITED

Company Documents

DateDescription
13/02/1513 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

20/08/1420 August 2014 SUB-DIVISION
08/08/14

View Document

20/08/1420 August 2014 VARYING SHARE RIGHTS AND NAMES

View Document

11/08/1411 August 2014 DIRECTOR APPOINTED MISS ANDREA MARIE DE BELLIS

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, SECRETARY HOLLY HOOD

View Document

08/08/148 August 2014 DIRECTOR APPOINTED MR RICHARD CECIL

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR LATHAM

View Document

07/04/147 April 2014 COMPANY NAME CHANGED SJP77 LIMITED
CERTIFICATE ISSUED ON 07/04/14

View Document

18/02/1418 February 2014 ADOPT ARTICLES 10/02/2014

View Document

10/02/1410 February 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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