NINE DIRECT LTD

Company Documents

DateDescription
18/10/1118 October 2011 STRUCK OFF AND DISSOLVED

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

14/02/1114 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

01/04/101 April 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

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

View Document

04/02/094 February 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 SECRETARY APPOINTED MRS RACHAEL GIBBONS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

19/08/0819 August 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 Appointment Terminate, Director And Secretary Gwyneth Gibbons Logged Form

View Document

07/08/087 August 2008 DIRECTOR RESIGNED MAURICE GIBBONS

View Document

05/09/075 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/0710 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/074 July 2007 � NC 10000/500000 18/06

View Document

04/07/074 July 2007 NC INC ALREADY ADJUSTED 18/06/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

13/02/0613 February 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

30/07/0530 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/0519 July 2005 DIRECTOR RESIGNED

View Document

09/06/059 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/055 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0512 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

04/03/054 March 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/0415 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/0419 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

26/03/0426 March 2004 REGISTERED OFFICE CHANGED ON 26/03/04 FROM: SILVERLEAZE SILVERHILL BRAKE, RUDGEWAY BRISTOL BS35 3SJ

View Document

04/04/034 April 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 NC INC ALREADY ADJUSTED 21/02/03

View Document

26/03/0326 March 2003 � NC 1000/10000 21/02/

View Document

28/10/0228 October 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 30/06/03

View Document

24/07/0224 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0229 April 2002 � NC 100/1000 19/04/02

View Document

29/04/0229 April 2002 NC INC ALREADY ADJUSTED 19/04/02

View Document

15/04/0215 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/04/0215 April 2002 NEW DIRECTOR APPOINTED

View Document

15/04/0215 April 2002 NEW DIRECTOR APPOINTED

View Document

01/02/021 February 2002 SECRETARY RESIGNED

View Document

01/02/021 February 2002 DIRECTOR RESIGNED

View Document

23/01/0223 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/01/0223 January 2002 Incorporation

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