NDF FREIGHT FORWARDING LIMITED

Company Documents

DateDescription
13/02/1813 February 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/11/1728 November 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/11/1720 November 2017 APPLICATION FOR STRIKING-OFF

View Document

08/11/178 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT

View Document

26/04/1726 April 2017 REGISTERED OFFICE CHANGED ON 26/04/2017 FROM
OFFICE 22 THE STOREROOM
FITZWILLIAM ROAD EASTWOOD TRADING ESTATE
ROTHERHAM
S65 1SL

View Document

26/04/1726 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREWS / 26/04/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

07/09/167 September 2016 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/08/2016

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/12/152 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREWS / 16/04/2015

View Document

02/12/152 December 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

24/09/1524 September 2015 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/08/2015

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/07/1517 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/11/1426 November 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

19/09/1419 September 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/08/2014

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/12/134 December 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/09/1319 September 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/08/2013

View Document

06/08/136 August 2013 APPOINTMENT TERMINATED, DIRECTOR EMMA BENTON

View Document

06/08/136 August 2013 REGISTERED OFFICE CHANGED ON 06/08/2013 FROM
OFFICE 22 THE STOREROOM
FITZWILLIAM ROAD EASTWOOD TRADING ESTATE
ROTHERHAM
S65 1SL
ENGLAND

View Document

06/08/136 August 2013 REGISTERED OFFICE CHANGED ON 06/08/2013 FROM
OFFICE 22 THE STOREROOM
FITZWILLIAM ROAD EASTWOOD TRADING ESTATE
SHEFFIELD
S65 1SL
ENGLAND

View Document

06/08/136 August 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

06/08/136 August 2013 APPOINTMENT TERMINATED, DIRECTOR EMMA BENTON

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/01/1324 January 2013 Annual return made up to 4 November 2012 with full list of shareholders

View Document

24/01/1324 January 2013 REGISTERED OFFICE CHANGED ON 24/01/2013 FROM
OFFICE 14 THE STOREROOM
FITZWILLIAM ROAD EASTWOOD TRADING ESTATE
ROTHERHAM
SOUTH YORKSHIRE
S65 1SL
UNITED KINGDOM

View Document

24/01/1324 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA LOUISE BENTON / 24/01/2013

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/08/1214 August 2012 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/12/111 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA LOUISE HARVEY / 10/10/2011

View Document

01/12/111 December 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

05/11/105 November 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/12/094 December 2009 CURREXT FROM 30/11/2009 TO 31/03/2010

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA LOUISE HARVEY / 04/11/2009

View Document

04/12/094 December 2009 Annual return made up to 4 November 2009 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREWS / 04/11/2009

View Document

04/12/094 December 2009 REGISTERED OFFICE CHANGED ON 04/12/2009 FROM
39-43 BRIDGE STREET
SWINTON
MEXBOROUGH
S64 8AP
ENGLAND

View Document

28/07/0928 July 2009 APPOINTMENT TERMINATED DIRECTOR NIGEL FEARN

View Document

06/12/086 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/11/084 November 2008 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