NARBOROUGH CONTROLS LIMITED

Company Documents

DateDescription
11/04/1111 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/03/114 March 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

01/02/111 February 2011 DISS40 (DISS40(SOAD))

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

17/12/0917 December 2009 Annual return made up to 16 December 2009 with full list of shareholders

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/04/0916 April 2009 APPOINTMENT TERMINATED SECRETARY ACC SECRETARIAL SERVICES LTD

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 31 December 2006

View Document

02/03/092 March 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 REGISTERED OFFICE CHANGED ON 26/02/09 FROM: GISTERED OFFICE CHANGED ON 26/02/2009 FROM LONSDALE HIGH STREET LUTTERWORTH LEICESTERSHIRE LE17 4AD

View Document

19/02/0919 February 2009 REGISTERED OFFICE CHANGED ON 19/02/09 FROM: GISTERED OFFICE CHANGED ON 19/02/2009 FROM THE COUNTING HOUSE 4A FREDERICK STREET WIGSTON LEICESTERSHIRE LE18 1PJ

View Document

05/12/085 December 2008 DISS40 (DISS40(SOAD))

View Document

04/12/084 December 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 FIRST GAZETTE

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/09/0628 September 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0520 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/10/0513 October 2005 REGISTERED OFFICE CHANGED ON 13/10/05 FROM: G OFFICE CHANGED 13/10/05 4C CROSS STREET BLABY LEICESTER LE8 4FD

View Document

19/01/0519 January 2005 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 NEW SECRETARY APPOINTED

View Document

17/03/0417 March 2004 DIRECTOR RESIGNED

View Document

17/03/0417 March 2004 SECRETARY RESIGNED

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

16/12/0316 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/12/0316 December 2003 Incorporation

View Document


More Company Information