NOYLE FLEET SOLUTIONS LIMITED

Company Documents

DateDescription
19/11/1319 November 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/08/136 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/07/1329 July 2013 APPLICATION FOR STRIKING-OFF

View Document

05/06/135 June 2013 REGISTERED OFFICE CHANGED ON 05/06/2013 FROM
MANSFIELD HOUSE 57 MANSFIELD ROAD
ALFRETON
DERBYSHIRE
DE55 7JJ
UNITED KINGDOM

View Document

29/05/1329 May 2013 DISS40 (DISS40(SOAD))

View Document

28/05/1328 May 2013 FIRST GAZETTE

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 24 August 2012

View Document

17/12/1217 December 2012 PREVEXT FROM 31/03/2012 TO 24/08/2012

View Document

24/08/1224 August 2012 Annual accounts for year ending 24 Aug 2012

View Accounts

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / SHARON JANE NOYLE / 01/02/2011

View Document

27/02/1227 February 2012 SECRETARY'S CHANGE OF PARTICULARS / SHARON JANE NOYLE / 01/02/2011

View Document

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM ARKLE NOYLE / 01/02/2011

View Document

27/02/1227 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/02/1121 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

19/11/1019 November 2010 REGISTERED OFFICE CHANGED ON 19/11/2010 FROM PROSPECT HOUSE 18 PENTRICH ROAD SWANWICK ALFRETON DERBYSHIRE DE55 1BN

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM ARKLE NOYLE / 01/01/2010

View Document

10/02/1010 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARON JANE NOYLE / 01/01/2010

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/01/104 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/01/104 January 2010 CHANGE OF NAME 18/12/2009

View Document

04/01/104 January 2010 COMPANY NAME CHANGED NOYLE HOMES LIMITED CERTIFICATE ISSUED ON 04/01/10

View Document

18/02/0918 February 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/02/0821 February 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/02/076 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/076 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/076 February 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/10/0618 October 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

02/02/062 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/062 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/062 February 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/058 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0522 November 2005 REGISTERED OFFICE CHANGED ON 22/11/05 FROM: 5 VICARAGE CLOSE, SWANWICK NR ALFRETON DERBYSHIRE DE55 1FD

View Document

06/07/056 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/059 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/051 February 2005 NEW DIRECTOR APPOINTED

View Document

01/02/051 February 2005 REGISTERED OFFICE CHANGED ON 01/02/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

01/02/051 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/02/051 February 2005 SECRETARY RESIGNED

View Document

01/02/051 February 2005 DIRECTOR RESIGNED

View Document

28/01/0528 January 2005 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