NJPD SOLUTIONS LTD

Company Documents

DateDescription
01/04/141 April 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/12/1317 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/12/135 December 2013 APPLICATION FOR STRIKING-OFF

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/05/1317 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

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

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/05/1227 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/06/1111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PLUNKETT DILLON / 15/05/2011

View Document

11/06/1111 June 2011 SECRETARY'S CHANGE OF PARTICULARS / JULIE PLUNKETT DILLON / 15/05/2011

View Document

11/06/1111 June 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

11/06/1111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JULIE PLUNKETT DILLON / 15/05/2011

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PLUNKETT DILLON / 01/01/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE PLUNKETT DILLON / 01/01/2010

View Document

18/06/1018 June 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

20/11/0920 November 2009 REGISTERED OFFICE CHANGED ON 20/11/2009 FROM THE TWIST 1A FRENSHAM ROAD ROLVENDEN LAYNE CRANBROOK KENT TN17 4NJ

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED DIRECTOR ANGELO ANTIPPA

View Document

09/07/099 July 2009 DIRECTOR APPOINTED NICHOLAS PLUNKETT DILLON

View Document

09/07/099 July 2009 DIRECTOR AND SECRETARY APPOINTED JULIE PLUNKETT DILLON

View Document

27/05/0927 May 2009 REGISTERED OFFICE CHANGED ON 27/05/09 FROM: GISTERED OFFICE CHANGED ON 27/05/2009 FROM, 17 COPTHALL GARDENS, TWICKENHAM, MIDDLESEX, TW1 4HH

View Document

27/05/0927 May 2009 CURRSHO FROM 31/05/2010 TO 31/03/2010

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATED SECRETARY JANE ANTIPPA

View Document

16/05/0916 May 2009 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