NAVIGATOR MULTIBRAND DISTRIBUTION (UK) LIMITED

Company Documents

DateDescription
14/04/1514 April 2015 STRUCK OFF AND DISSOLVED

View Document

30/12/1430 December 2014 FIRST GAZETTE

View Document

10/10/1310 October 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

09/10/139 October 2013 SECRETARY'S CHANGE OF PARTICULARS / CEDRIC FREDERIC BEAUCHET / 16/09/2013

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/01/1326 January 2013 DISS40 (DISS40(SOAD))

View Document

25/01/1325 January 2013 Annual return made up to 17 September 2012 with full list of shareholders

View Document

25/01/1325 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOZEF LUCIEN D'HAENE / 16/09/2012

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/01/129 January 2012 Annual return made up to 17 September 2011 with full list of shareholders

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/02/119 February 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN JAMIN

View Document

05/10/105 October 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/09/1017 September 2010 REGISTERED OFFICE CHANGED ON 17/09/2010 FROM 4 CEDAR PARK COBHAM ROAD FERNDOWN INDUSTRIAL PARK WIMBORNE DORSET BH21 4HG

View Document

06/11/096 November 2009 Annual return made up to 17 September 2009 with full list of shareholders

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/06/0919 June 2009 DISS40 (DISS40(SOAD))

View Document

17/06/0917 June 2009 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 REGISTERED OFFICE CHANGED ON 05/06/09 FROM: GISTERED OFFICE CHANGED ON 05/06/2009 FROM TURNBERRY HOUSE 1404-1410 HIGH ROAD WHETSTONE LONDON N20 9BH

View Document

07/04/097 April 2009 FIRST GAZETTE

View Document

01/08/081 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

18/02/0818 February 2008 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 NEW SECRETARY APPOINTED

View Document

12/10/0712 October 2007 SECRETARY RESIGNED

View Document

12/10/0712 October 2007 REGISTERED OFFICE CHANGED ON 12/10/07 FROM: G OFFICE CHANGED 12/10/07 UNIT 3 HERTS BUSINESS CENTRE ALEXANDER ROAD LONDON COLNEY ST ALBANS HERTS AL2 1JG

View Document

29/08/0729 August 2007 REGISTERED OFFICE CHANGED ON 29/08/07 FROM: G OFFICE CHANGED 29/08/07 4A DRUID STREET HINCKLEY LEICS LE10 1QH

View Document

22/07/0722 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

14/12/0514 December 2005 DIRECTOR RESIGNED

View Document

14/12/0514 December 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/12/0514 December 2005 NEW SECRETARY APPOINTED

View Document

31/10/0531 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

18/10/0518 October 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 REGISTERED OFFICE CHANGED ON 04/08/05 FROM: G OFFICE CHANGED 04/08/05 WILMOT HOUSE SAINT JAMES COURT FRIAR GATE DERBY DE1 1BT

View Document

29/07/0529 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0430 October 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/0428 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

08/03/048 March 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/02/0420 February 2004 NC INC ALREADY ADJUSTED 20/01/04

View Document

20/02/0420 February 2004 � NC 1000/50000 20/01/

View Document

24/10/0324 October 2003 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 NEW DIRECTOR APPOINTED

View Document

07/03/037 March 2003 NEW DIRECTOR APPOINTED

View Document

14/11/0214 November 2002 NEW DIRECTOR APPOINTED

View Document

14/11/0214 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/11/0213 November 2002 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

06/11/026 November 2002 COMPANY NAME CHANGED INSTEP 4U LIMITED CERTIFICATE ISSUED ON 06/11/02

View Document

06/11/026 November 2002 DIRECTOR RESIGNED

View Document

06/11/026 November 2002 SECRETARY RESIGNED

View Document

17/09/0217 September 2002 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