NAVIGATOR SERVICES LTD

Company Documents

DateDescription
17/12/0917 December 2009 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/09/0917 September 2009 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

06/08/096 August 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/07/2009:LIQ. CASE NO.1

View Document

12/03/0912 March 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/01/2009:LIQ. CASE NO.1

View Document

21/02/0821 February 2008 APPOINTMENT OF LIQUIDATOR

View Document

21/02/0821 February 2008 STATEMENT OF AFFAIRS

View Document

09/02/089 February 2008 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

13/07/0713 July 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

13/07/0713 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0723 April 2007 REGISTERED OFFICE CHANGED ON 23/04/07 FROM: G OFFICE CHANGED 23/04/07 HISCOX HOUSE MIDDLEBOROUGH COLCHESTER ESSEX CO3 3XL

View Document

22/03/0722 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

30/06/0630 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

01/09/051 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/057 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/05/0524 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/05/0524 May 2005 NEW DIRECTOR APPOINTED

View Document

24/05/0524 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/05/0524 May 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/05/0524 May 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/05/0524 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/05/0524 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/05/0524 May 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 REGISTERED OFFICE CHANGED ON 20/05/04 FROM: G OFFICE CHANGED 20/05/04 ABBEY HOUSE SAINT JOHNS GREEN COLCHESTER ESSEX CO2 7EZ

View Document

18/11/0318 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

05/06/035 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

12/06/0212 June 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

22/06/0122 June 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

22/01/0122 January 2001 REGISTERED OFFICE CHANGED ON 22/01/01 FROM: G OFFICE CHANGED 22/01/01 BALLANTYNE BUSINESS CENTRE HAWKINS ROAD COLCHESTER CO2 8JX

View Document

19/10/0019 October 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

16/06/0016 June 2000 AUDITOR'S RESIGNATION

View Document

01/09/991 September 1999 RETURN MADE UP TO 30/05/99; NO CHANGE OF MEMBERS

View Document

05/07/995 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

17/06/9917 June 1999 AUDITOR'S RESIGNATION

View Document

30/09/9830 September 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

21/08/9821 August 1998 RETURN MADE UP TO 30/05/98; NO CHANGE OF MEMBERS

View Document

17/03/9817 March 1998 ACC. REF. DATE EXTENDED FROM 31/05/97 TO 31/08/97

View Document

08/10/978 October 1997 DIRECTOR RESIGNED

View Document

08/10/978 October 1997 SECRETARY RESIGNED

View Document

25/09/9725 September 1997 RETURN MADE UP TO 30/05/97; FULL LIST OF MEMBERS

View Document

25/09/9725 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/09/9725 September 1997 NEW DIRECTOR APPOINTED

View Document

03/12/963 December 1996 DIRECTOR RESIGNED

View Document

03/12/963 December 1996 NEW DIRECTOR APPOINTED

View Document

03/12/963 December 1996 NEW SECRETARY APPOINTED

View Document

03/12/963 December 1996 REGISTERED OFFICE CHANGED ON 03/12/96 FROM: G OFFICE CHANGED 03/12/96 168 CORPORATION STREET GAZETTE BUILDINGS WEST MIDLANDS B4 6TU

View Document

03/12/963 December 1996 SECRETARY RESIGNED

View Document

30/05/9630 May 1996 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