NLIU LTD

Company Documents

DateDescription
20/05/1420 May 2014 STRUCK OFF AND DISSOLVED

View Document

04/02/144 February 2014 FIRST GAZETTE

View Document

30/09/1330 September 2013 REGISTERED OFFICE CHANGED ON 30/09/2013 FROM
FAIRFAX HOUSE
15 FULWOOD PLACE
LONDON
WC1V 6AY

View Document

10/09/1310 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

24/05/1324 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARTIN HAMILTON CROFT-SHARLAND / 15/03/2013

View Document

07/05/137 May 2013 SECRETARY APPOINTED THOMAS JOSEPH PEARMAN

View Document

07/05/137 May 2013 APPOINTMENT TERMINATED, SECRETARY NEIL DORMAN

View Document

23/10/1223 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARTIN HAMILTON CROFT-SHARLAND / 02/08/2012

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/09/1219 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

03/08/123 August 2012 SECRETARY'S CHANGE OF PARTICULARS / NEIL MICHAEL DORMAN / 02/08/2012

View Document

23/03/1223 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/03/1223 March 2012 COMPANY NAME CHANGED KISS THE FISH LTD
CERTIFICATE ISSUED ON 23/03/12

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/09/1128 September 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

19/07/1119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARTIN HAMILTON CROFT-SHARLAND / 13/06/2011

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/09/103 September 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

03/09/103 September 2010 SECRETARY'S CHANGE OF PARTICULARS / NEIL MICHAEL DORMAN / 01/08/2010

View Document

04/11/094 November 2009 DIRECTOR APPOINTED RICHARD MARTIN HAMILTON CROFT-SHARLAND

View Document

28/10/0928 October 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW MILBOURN

View Document

21/09/0921 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/05/0928 May 2009 PREVEXT FROM 31/08/2008 TO 31/12/2008

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATE, SECRETARY ANDREW DAVID MILBOURN LOGGED FORM

View Document

03/12/083 December 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW YATES

View Document

03/12/083 December 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD CROFT SHARLAND

View Document

23/10/0823 October 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 SECRETARY APPOINTED NEIL MICHAEL DORMAN

View Document

29/10/0729 October 2007 NEW DIRECTOR APPOINTED

View Document

02/10/072 October 2007 DIRECTOR RESIGNED

View Document

02/10/072 October 2007 NEW DIRECTOR APPOINTED

View Document

02/10/072 October 2007 NEW DIRECTOR APPOINTED

View Document

02/10/072 October 2007 SECRETARY RESIGNED

View Document

02/10/072 October 2007 NEW SECRETARY APPOINTED

View Document

30/08/0730 August 2007 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