NFI LIMITED

Company Documents

DateDescription
19/03/1319 March 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/12/124 December 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/11/1219 November 2012 APPLICATION FOR STRIKING-OFF

View Document

20/07/1220 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/07/117 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE JENNIE ANN EVANS / 01/10/2009

View Document

11/08/1011 August 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN STORRIE / 01/10/2009

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN STORRIE / 01/04/2009

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

09/07/089 July 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

02/07/072 July 2007 REGISTERED OFFICE CHANGED ON 02/07/07 FROM: G OFFICE CHANGED 02/07/07 121 ALBERT STREET FLEET HAMPSHIRE GU51 3RN

View Document

02/07/072 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

02/07/072 July 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

20/04/0720 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

27/06/0527 June 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

21/02/0521 February 2005 REGISTERED OFFICE CHANGED ON 21/02/05 FROM: G OFFICE CHANGED 21/02/05 291 CLARE STREET LONDON E2 6HA

View Document

08/10/048 October 2004 REGISTERED OFFICE CHANGED ON 08/10/04 FROM: G OFFICE CHANGED 08/10/04 OAK HOUSE 5 ROBIN HOOD LANE SUTTON SURREY SM1 2SW

View Document

17/06/0417 June 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

15/07/0315 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 REGISTERED OFFICE CHANGED ON 12/05/03 FROM: G OFFICE CHANGED 12/05/03 JACOB CAVENAGH & SKEET 6-8 TUDOR COURT BRIGHTON ROAD SUTTON SURREY SM2 5AE

View Document

28/04/0328 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

20/11/0220 November 2002 REGISTERED OFFICE CHANGED ON 20/11/02 FROM: G OFFICE CHANGED 20/11/02 14 READING ROAD SOUTH FLEET HAMPSHIRE GU13 9QL

View Document

23/08/0223 August 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

24/07/0124 July 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

25/07/0025 July 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

22/07/9922 July 1999 RETURN MADE UP TO 25/06/99; NO CHANGE OF MEMBERS

View Document

04/05/994 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

26/07/9826 July 1998 RETURN MADE UP TO 25/06/98; NO CHANGE OF MEMBERS

View Document

06/05/986 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

03/07/973 July 1997 RETURN MADE UP TO 25/06/97; FULL LIST OF MEMBERS

View Document

02/05/972 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

27/06/9627 June 1996 RETURN MADE UP TO 25/06/96; NO CHANGE OF MEMBERS

View Document

28/02/9628 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

24/10/9524 October 1995 ADOPT MEM AND ARTS 26/06/95

View Document

24/10/9524 October 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 26/06/95

View Document

24/10/9524 October 1995 CONVE 27/06/95

View Document

05/07/955 July 1995 RETURN MADE UP TO 25/06/95; NO CHANGE OF MEMBERS

View Document

27/04/9527 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

07/08/947 August 1994 RETURN MADE UP TO 25/06/94; FULL LIST OF MEMBERS

View Document

07/08/947 August 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/08/947 August 1994

View Document

26/07/9426 July 1994

View Document

26/07/9426 July 1994 SECRETARY RESIGNED

View Document

13/07/9413 July 1994 REGISTERED OFFICE CHANGED ON 13/07/94 FROM: G OFFICE CHANGED 13/07/94 P O BOX 58 CAMBERLEY SURREY GU16 6AP

View Document

17/06/9417 June 1994 COMPANY NAME CHANGED NETWORK FIBRES INTERNATIONAL LIM ITED CERTIFICATE ISSUED ON 20/06/94

View Document

14/06/9414 June 1994 DIRECTOR RESIGNED

View Document

06/05/946 May 1994 AUDITOR'S RESIGNATION

View Document

26/08/9326 August 1993 NEW DIRECTOR APPOINTED

View Document

26/08/9326 August 1993

View Document

26/08/9326 August 1993

View Document

26/08/9326 August 1993

View Document

26/08/9326 August 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/08/9326 August 1993 DIRECTOR RESIGNED

View Document

25/08/9325 August 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

25/07/9325 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/07/9325 July 1993

View Document

22/07/9322 July 1993

View Document

22/07/9322 July 1993 REGISTERED OFFICE CHANGED ON 22/07/93 FROM: G OFFICE CHANGED 22/07/93 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

22/07/9322 July 1993 NEW DIRECTOR APPOINTED

View Document

22/07/9322 July 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/07/9322 July 1993

View Document

25/06/9325 June 1993 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