NOTEABLE COMPONENTS LIMITED

Company Documents

DateDescription
24/12/1324 December 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/09/1310 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/08/1327 August 2013 APPLICATION FOR STRIKING-OFF

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/12/1227 December 2012 Annual return made up to 15 December 2012 with full list of shareholders

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/01/1210 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/03/119 March 2011 15/12/10 NO CHANGES

View Document

23/04/1023 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE CAROLINE GOSLING / 15/12/2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT LICATA / 15/12/2009

View Document

01/02/101 February 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

28/05/0928 May 2009 APPOINTMENT TERMINATED DIRECTOR IAN MOORE

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/06/0812 June 2008 GBP NC 450000/450300
01/04/2008

View Document

12/06/0812 June 2008 NC INC ALREADY ADJUSTED 01/04/08

View Document

18/04/0818 April 2008 SECRETARY APPOINTED VINCE LICATA

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED SECRETARY IAN MOORE

View Document

17/04/0817 April 2008 REGISTERED OFFICE CHANGED ON 17/04/2008 FROM
11 GUINEA CLOSE, OAKENGATES
TELFORD
SHROPSHIRE
TF2 6NF

View Document

16/01/0716 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0716 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0716 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0615 December 2006 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