NOTEGARDEN LIMITED

Company Documents

DateDescription
07/01/147 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/09/1324 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/09/1313 September 2013 APPLICATION FOR STRIKING-OFF

View Document

16/07/1316 July 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

13/06/1313 June 2013 REGISTERED OFFICE CHANGED ON 13/06/2013 FROM
8-10 TRIDENT COURT
1 OAKCROFT ROAD
CHESSINGTON
SURREY
KT9 1BD
ENGLAND

View Document

30/10/1230 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

27/07/1227 July 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

27/07/1127 July 2011 REGISTERED OFFICE CHANGED ON 27/07/2011 FROM RIDINGS HOUSE 28-30 WEST BARNES LANE RAYNES PARK LONDON SW20 0BP

View Document

27/07/1127 July 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

20/06/1120 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

27/07/1027 July 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

27/07/1027 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LITTLEJOHN CORPORATE SERVICES LIMITED / 14/07/2010

View Document

07/07/107 July 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

16/09/0916 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

24/07/0924 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

24/07/0924 July 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

24/07/0924 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

24/07/0924 July 2009 REGISTERED OFFICE CHANGED ON 24/07/09 FROM: RIDINGS HOUSE 28-30 WEST BARNES LANE RAYNES PARK LONDON SW20 0BP

View Document

07/04/097 April 2009 REGISTERED OFFICE CHANGED ON 07/04/09 FROM: 10 CULVERT HOUSE CULVERT ROAD LONDON SW11 5DH

View Document

04/11/084 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

16/07/0816 July 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 SECRETARY'S PARTICULARS CLB LITTLEJOHN FRAZER CORPORATE SERVICES LIMITED

View Document

29/11/0729 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/09/0719 September 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/08/0616 August 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 LOCATION OF REGISTER OF MEMBERS

View Document

14/07/0514 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

07/06/057 June 2005 SECRETARY RESIGNED

View Document

07/06/057 June 2005 NEW SECRETARY APPOINTED

View Document

16/02/0516 February 2005 DIRECTOR RESIGNED

View Document

22/11/0422 November 2004 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05

View Document

22/11/0422 November 2004 S366A DISP HOLDING AGM 26/10/04 S252 DISP LAYING ACC 26/10/04 S386 DISP APP AUDS 26/10/04

View Document

10/11/0410 November 2004 REGISTERED OFFICE CHANGED ON 10/11/04 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

10/11/0410 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/11/0410 November 2004 NEW DIRECTOR APPOINTED

View Document

03/11/043 November 2004 DIRECTOR RESIGNED

View Document

03/11/043 November 2004 SECRETARY RESIGNED

View Document

14/07/0414 July 2004 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