SHREE NAVDURGA LIMITED

Company Documents

DateDescription
08/02/138 February 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/11/128 November 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

25/04/1225 April 2012 REGISTERED OFFICE CHANGED ON 25/04/2012 FROM
C/O C/O KLSA LLP CHARTERED ACCOUNTANTS
KLACO HOUSE 28-30 ST JOHN'S SQUARE
LONDON
EC1M 4DN
UNITED KINGDOM

View Document

23/04/1223 April 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/04/1223 April 2012 STATEMENT OF AFFAIRS/4.19

View Document

23/04/1223 April 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

28/01/1228 January 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

18/05/1018 May 2010 REGISTERED OFFICE CHANGED ON 18/05/2010 FROM
C/O KLSA CHARTERED ACCOUNTANTS KLACO HOUSE
28-30 ST JOHN'S SQUARE
LONDON
EC1M 4DN

View Document

18/05/1018 May 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

09/06/099 June 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 REGISTERED OFFICE CHANGED ON 08/06/2009 FROM
C/O KLSA CHARTERED ACCOUNTANTS KLACO HOUSE
28-30 ST. JOHN'S SQUARE
LONDON
EC1M 4DN
UNITED KINGDOM

View Document

02/05/092 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/02/0918 February 2009 REGISTERED OFFICE CHANGED ON 18/02/2009 FROM
C/O V SHAH & CO
ARGYLE HOUSE SOUTHSIDE 2ND FLOOR
JOEL STREET, NORTHWOOD HILLS
MIDDLESEX
HA6 1LN

View Document

12/06/0812 June 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

06/02/086 February 2008 ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/11/07

View Document

07/01/087 January 2008 COMPANY NAME CHANGED
AASHIRVAD AIR TRAVELS (UK) LIMIT
ED
CERTIFICATE ISSUED ON 07/01/08

View Document

13/06/0713 June 2007 REGISTERED OFFICE CHANGED ON 13/06/07 FROM:
C/O V.SHAH & CO.
ARGYLE HOUSE, SOUTHSIDE 2ND
FLOOR, JOEL STREET, NORTHWOOD
HILLS, MIDDLESEX HA6 1LN

View Document

13/06/0713 June 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 REGISTERED OFFICE CHANGED ON 04/06/07 FROM:
C/O V SHAH & CO
1 HALLMARK TRADING ESTATE
FOURTH WAY WEMBLEY
MIDDLESEX HA9 0LB

View Document

28/04/0728 April 2007 EXEMPTION FROM APPOINTING AUDITORS

View Document

28/04/0728 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 REGISTERED OFFICE CHANGED ON 25/08/06 FROM:
300-310 HIGH ROAD
ILFORD
ESSEX IG1 1QW

View Document

01/06/051 June 2005 REGISTERED OFFICE CHANGED ON 01/06/05 FROM:
47-49 GREEN LANE
NORTHWOOD
MIDDLESEX HA6 3AE

View Document

01/06/051 June 2005 NEW DIRECTOR APPOINTED

View Document

01/06/051 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/05/0531 May 2005 DIRECTOR RESIGNED

View Document

31/05/0531 May 2005 SECRETARY RESIGNED

View Document

18/05/0518 May 2005 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

18/05/0518 May 2005 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