NAVIGATE INTERNATIONAL LIMITED

Company Documents

DateDescription
11/03/1411 March 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/11/1326 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/11/1314 November 2013 APPLICATION FOR STRIKING-OFF

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/01/1311 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

12/04/1212 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/01/124 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

04/09/114 September 2011 SECRETARY'S CHANGE OF PARTICULARS / NICOLA CONWAY / 04/09/2011

View Document

04/09/114 September 2011 REGISTERED OFFICE CHANGED ON 04/09/2011 FROM 16B EGGARS HILL ALDERSHOT HAMPSHIRE GU11 3NG

View Document

04/09/114 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / LLOYD FIGGINS / 04/09/2011

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/01/112 January 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LLOYD FIGGINS / 06/01/2010

View Document

07/01/107 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/01/0910 January 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/12/0731 December 2007 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/01/0612 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0612 January 2006 REGISTERED OFFICE CHANGED ON 12/01/06 FROM: G OFFICE CHANGED 12/01/06 NAVIGATE HOUSE 19 PAUL STREET FROME SOMERSET BA11 1DT

View Document

12/01/0612 January 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 REGISTERED OFFICE CHANGED ON 11/05/05 FROM: G OFFICE CHANGED 11/05/05 16B EGGARS HILL ALDERSHOT HAMPSHIRE GU11 3NG

View Document

11/05/0511 May 2005 SECRETARY'S PARTICULARS CHANGED

View Document

11/05/0511 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0415 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


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