NIGEL LELLIOTT LIMITED

Company Documents

DateDescription
24/03/9324 March 1993 COURT ORDER TO COMPULSORY WIND UP

View Document

10/03/9210 March 1992 RETURN MADE UP TO 22/10/91; FULL LIST OF MEMBERS

View Document

29/01/9229 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/12/9014 December 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/12/9011 December 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/12/9011 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/12/9010 December 1990 COMPANY NAME CHANGED FORCENOBLE LIMITED CERTIFICATE ISSUED ON 11/12/90

View Document

07/12/907 December 1990 REGISTERED OFFICE CHANGED ON 07/12/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

06/12/906 December 1990 ALTER MEM AND ARTS 30/10/90

View Document

22/10/9022 October 1990 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