NLEARNING LTD

Company Documents

DateDescription
09/10/129 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/06/1226 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/06/1218 June 2012 APPLICATION FOR STRIKING-OFF

View Document

10/05/1210 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/06/1119 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN MURRAY / 11/06/2010

View Document

14/06/1014 June 2010 TERMINATE DIR APPOINTMENT

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DICKSON

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GARFIELD MURRAY / 11/06/2010

View Document

14/06/1014 June 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

28/10/0928 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

06/08/096 August 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED DIRECTOR DAVID CHESSER

View Document

22/04/0922 April 2009 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS; AMEND

View Document

27/10/0827 October 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 CURREXT FROM 31/07/2008 TO 31/12/2008

View Document

31/07/0831 July 2008 COMPANY NAME CHANGED NORTHUMBRIA LEARNING LIMITED CERTIFICATE ISSUED ON 01/08/08

View Document

19/05/0819 May 2008 DIRECTOR APPOINTED HELEN MURRAY

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED ANTHONY DAVID RAE DICKSON

View Document

27/02/0827 February 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

28/10/0728 October 2007 DIRECTOR RESIGNED

View Document

24/09/0724 September 2007 NEW SECRETARY APPOINTED

View Document

13/09/0713 September 2007 DIRECTOR RESIGNED

View Document

13/09/0713 September 2007 SECRETARY RESIGNED

View Document

13/09/0713 September 2007 REGISTERED OFFICE CHANGED ON 13/09/07 FROM: G OFFICE CHANGED 13/09/07 ELLISON BUILDING NEWCASTLE UPON TYNE TYNE & WEAR NE1 8ST

View Document

13/09/0713 September 2007 NEW DIRECTOR APPOINTED

View Document

21/08/0721 August 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

01/08/061 August 2006 DIRECTOR RESIGNED

View Document

31/07/0631 July 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 DIRECTOR RESIGNED

View Document

21/02/0621 February 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

28/10/0528 October 2005 NEW DIRECTOR APPOINTED

View Document

13/10/0513 October 2005 NEW DIRECTOR APPOINTED

View Document

27/07/0527 July 2005 DIRECTOR RESIGNED

View Document

27/07/0527 July 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

22/09/0422 September 2004 DIRECTOR RESIGNED

View Document

17/08/0417 August 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

23/12/0323 December 2003 NEW DIRECTOR APPOINTED

View Document

11/12/0311 December 2003 DIRECTOR RESIGNED

View Document

23/09/0323 September 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

21/03/0321 March 2003 NEW DIRECTOR APPOINTED

View Document

16/10/0216 October 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 NEW DIRECTOR APPOINTED

View Document

23/09/0223 September 2002 NEW DIRECTOR APPOINTED

View Document

14/05/0214 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

26/11/0126 November 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 DIRECTOR RESIGNED

View Document

06/06/016 June 2001 SECRETARY RESIGNED

View Document

29/05/0129 May 2001 REGISTERED OFFICE CHANGED ON 29/05/01 FROM: G OFFICE CHANGED 29/05/01 SANDGATE HOUSE 102 QUAYSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE1 3DX

View Document

29/05/0129 May 2001 NEW SECRETARY APPOINTED

View Document

29/05/0129 May 2001 NEW DIRECTOR APPOINTED

View Document

29/05/0129 May 2001 NEW DIRECTOR APPOINTED

View Document

11/05/0111 May 2001 COMPANY NAME CHANGED SANDCO 676 LIMITED CERTIFICATE ISSUED ON 10/05/01

View Document

24/07/0024 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/07/0024 July 2000 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