NATIONAL NETWORK FOR LEARNING DISABILITY NURSES LIMITED

Company Documents

DateDescription
09/07/139 July 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/03/1326 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/03/1313 March 2013 APPLICATION FOR STRIKING-OFF

View Document

15/01/1315 January 2013 22/11/12 NO MEMBER LIST

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/01/1213 January 2012 APPOINTMENT TERMINATED, SECRETARY MEADHBH HALL

View Document

13/01/1213 January 2012 DIRECTOR APPOINTED MS CHRISTIME HUGHES

View Document

13/01/1213 January 2012 SECRETARY APPOINTED MS CHRISTINE HUGHES

View Document

13/01/1213 January 2012 22/11/11 NO MEMBER LIST

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, DIRECTOR MICHEAL BROWN

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/11/1024 November 2010 22/11/10 NO MEMBER LIST

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/11/0930 November 2009 22/11/09 NO MEMBER LIST

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES GRAY / 01/10/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR MICHEAL BROWN / 01/10/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LUFF / 01/10/2009

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/02/094 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

11/12/0811 December 2008 ANNUAL RETURN MADE UP TO 22/11/08

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED DIRECTOR L & A REGISTRARS LIMITED

View Document

10/12/0810 December 2008 REGISTERED OFFICE CHANGED ON 10/12/2008 FROM
593 593 ANLABY ROAD
HULL
EAST YORKSHIRE

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED SECRETARY L & A SECRETARIAL LIMITED

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED DIRECTOR L & A SECRETARIAL LIMITED

View Document

28/07/0828 July 2008 PREVSHO FROM 30/11/2008 TO 31/03/2008

View Document

10/06/0810 June 2008 DIRECTOR APPOINTED ANDREW LUFF

View Document

10/06/0810 June 2008 SECRETARY APPOINTED MEADHBH HALL

View Document

10/06/0810 June 2008 REGISTERED OFFICE CHANGED ON 10/06/2008 FROM
31 CORSHAM STREET
LONDON
N1 6DR

View Document

10/06/0810 June 2008 DIRECTOR APPOINTED DR MICHEAL BROWN

View Document

10/06/0810 June 2008 DIRECTOR APPOINTED MARK JAMES GRAY

View Document

21/05/0821 May 2008 COMPANY NAME CHANGED NNLDN LIMITED
CERTIFICATE ISSUED ON 22/05/08

View Document

22/11/0722 November 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

22/11/0722 November 2007 Incorporation

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