NAYLOR COMBUSTION SERVICES LIMITED

Company Documents

DateDescription
11/02/1411 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/10/1329 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/10/1321 October 2013 APPLICATION FOR STRIKING-OFF

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 15 January 2013

View Document

19/08/1319 August 2013 PREVSHO FROM 30/09/2013 TO 15/01/2013

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/01/1315 January 2013 Annual accounts for year ending 15 Jan 2013

View Accounts

10/10/1210 October 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/10/115 October 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

11/02/1111 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP EDWARD SMITH / 22/09/2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT NAYLOR / 22/09/2010

View Document

01/10/101 October 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

04/03/104 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 22/09/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

23/09/0823 September 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/04/0816 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

26/09/0726 September 2007 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

02/02/072 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/066 October 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

30/09/0530 September 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

01/10/041 October 2004 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

01/10/031 October 2003 RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

06/10/026 October 2002 RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

08/10/018 October 2001 RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

29/09/0029 September 2000 RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/0023 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

02/11/992 November 1999 RETURN MADE UP TO 22/09/99; NO CHANGE OF MEMBERS

View Document

13/01/9913 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

28/09/9828 September 1998 RETURN MADE UP TO 22/09/98; FULL LIST OF MEMBERS

View Document

22/12/9722 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

13/10/9713 October 1997 RETURN MADE UP TO 27/09/97; NO CHANGE OF MEMBERS

View Document

12/03/9712 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

01/10/961 October 1996 RETURN MADE UP TO 27/09/96; NO CHANGE OF MEMBERS

View Document

05/06/965 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

23/01/9623 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/9529 September 1995 RETURN MADE UP TO 27/09/95; FULL LIST OF MEMBERS

View Document

21/08/9521 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/9521 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

24/10/9424 October 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/10/9424 October 1994 RETURN MADE UP TO 27/09/94; NO CHANGE OF MEMBERS

View Document

24/10/9424 October 1994

View Document

30/03/9430 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

03/10/933 October 1993 RETURN MADE UP TO 27/09/93; NO CHANGE OF MEMBERS

View Document

03/10/933 October 1993

View Document

06/01/936 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

08/10/928 October 1992

View Document

08/10/928 October 1992 RETURN MADE UP TO 27/09/92; FULL LIST OF MEMBERS

View Document

08/10/928 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/9226 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

18/11/9118 November 1991

View Document

18/11/9118 November 1991 RETURN MADE UP TO 27/09/91; FULL LIST OF MEMBERS

View Document

15/10/9115 October 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/913 May 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

03/05/913 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

08/04/918 April 1991 REGISTERED OFFICE CHANGED ON 08/04/91 FROM: G OFFICE CHANGED 08/04/91 FIRST FLOOR 483 BIRMINGHAM ROAD MARLBROOK BROMSGROVE B61 0HZ

View Document

04/01/904 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/895 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/10/895 October 1989 ALTER MEM AND ARTS 270989

View Document

27/09/8927 September 1989 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