THE NESBIT EVANS GROUP LIMITED

Company Documents

DateDescription
28/12/1128 December 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

28/09/1128 September 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

12/10/1012 October 2010 RESOLUTION INSOLVENCY:SPECIAL RESOLUTION :- "IN SPECIE"

View Document

12/10/1012 October 2010 DECLARATION OF SOLVENCY

View Document

12/10/1012 October 2010 SPECIAL RESOLUTION TO WIND UP

View Document

12/10/1012 October 2010 SAIL ADDRESS CREATED

View Document

12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM 310/312 DALLOW ROAD LUTON BEDFORDSHIRE LU1 1TD

View Document

12/10/1012 October 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/11/091 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/10/098 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK BLOOM / 08/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEIF ERIK MARTENSSON / 08/10/2009

View Document

19/08/0919 August 2009 DIRECTOR APPOINTED LEIF MARTENSSON

View Document

19/08/0919 August 2009 APPOINTMENT TERMINATED DIRECTOR ULF FRISTEDT

View Document

01/11/081 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

10/10/0810 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/078 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/074 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/074 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/0723 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

21/08/0721 August 2007 NEW DIRECTOR APPOINTED

View Document

21/08/0721 August 2007 DIRECTOR RESIGNED

View Document

03/04/073 April 2007 NEW DIRECTOR APPOINTED

View Document

22/03/0722 March 2007 DIRECTOR RESIGNED

View Document

22/03/0722 March 2007 NEW DIRECTOR APPOINTED

View Document

15/02/0715 February 2007 SECRETARY RESIGNED

View Document

15/02/0715 February 2007 NEW SECRETARY APPOINTED

View Document

11/10/0611 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

19/10/0419 October 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

25/10/0325 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

24/10/0324 October 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 SECRETARY RESIGNED

View Document

16/10/0316 October 2003 NEW SECRETARY APPOINTED

View Document

14/10/0214 October 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

25/10/0125 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0124 October 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

22/01/0122 January 2001 AUDITOR'S RESIGNATION

View Document

20/10/0020 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/10/0018 October 2000 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS

View Document

12/08/9912 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/01/996 January 1999 DIRECTOR RESIGNED

View Document

06/01/996 January 1999 NEW SECRETARY APPOINTED

View Document

06/01/996 January 1999 SECRETARY RESIGNED

View Document

30/10/9830 October 1998 RETURN MADE UP TO 04/10/98; FULL LIST OF MEMBERS

View Document

10/09/9810 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/08/9828 August 1998 AUDITOR'S RESIGNATION

View Document

10/05/9810 May 1998 DIRECTOR RESIGNED

View Document

11/03/9811 March 1998 CONSENT 10P PREF ORD SH 18/11/97

View Document

11/03/9811 March 1998 CONST D CUM RED PREF SH 18/11/97

View Document

11/03/9811 March 1998 CONS A CUM RED PREF SH 18/11/97

View Document

11/03/9811 March 1998 CONS B CUM RED PREF SH 18/11/97

View Document

11/03/9811 March 1998 CONS E CUMREDPREF £1 SH 18/11/97

View Document

11/03/9811 March 1998 CONS C CUM RED PREF SH 18/11/97

View Document

11/03/9811 March 1998 CONSENT OF 10P ORD A SH 18/11/97

View Document

11/03/9811 March 1998 CONSENT 10P B ORD SHOLD 18/11/97

View Document

10/02/9810 February 1998 ADOPT MEM AND ARTS 03/12/97

View Document

10/02/9810 February 1998 £ NC 4807223/15000000 03/

View Document

10/02/9810 February 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/12/97

View Document

10/02/9810 February 1998 VARYING SHARE RIGHTS AND NAMES 03/12/97

View Document

22/10/9722 October 1997 RETURN MADE UP TO 04/10/97; FULL LIST OF MEMBERS

View Document

22/10/9722 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

17/07/9717 July 1997 AUDITOR'S RESIGNATION

View Document

26/03/9726 March 1997 DIRECTOR RESIGNED

View Document

28/02/9728 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/9714 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/9714 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/9712 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/978 January 1997 AUDITOR'S RESIGNATION

View Document

22/10/9622 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

13/10/9613 October 1996 RETURN MADE UP TO 04/10/96; FULL LIST OF MEMBERS

View Document

26/10/9526 October 1995 RETURN MADE UP TO 04/10/95; FULL LIST OF MEMBERS

View Document

23/10/9523 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

18/01/9518 January 1995 DIRECTOR RESIGNED

View Document

05/01/955 January 1995 S386 DISP APP AUDS 19/12/94

View Document

22/12/9422 December 1994

View Document

22/12/9422 December 1994 REGISTERED OFFICE CHANGED ON 22/12/94 FROM: TIMBER HOUSE SANDFORD AVENUE CHURCH STREETON SHROPSHIRE SY6 6DY

View Document

22/12/9422 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/10/9426 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

11/10/9411 October 1994

View Document

11/10/9411 October 1994 RETURN MADE UP TO 04/10/94; FULL LIST OF MEMBERS

View Document

18/04/9418 April 1994 FULL GROUP ACCOUNTS MADE UP TO 27/06/93

View Document

24/01/9424 January 1994 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

07/01/947 January 1994 AUDITOR'S RESIGNATION

View Document

20/12/9320 December 1993 AUDITOR'S RESIGNATION

View Document

11/12/9311 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/12/9311 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/12/9311 December 1993 DIRECTOR RESIGNED

View Document

11/12/9311 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/10/9322 October 1993 RETURN MADE UP TO 04/10/93; FULL LIST OF MEMBERS

View Document

22/10/9322 October 1993

View Document

07/09/937 September 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/08/9318 August 1993 £ NC 4804868/4807223 03/08/93

View Document

18/08/9318 August 1993 NC INC ALREADY ADJUSTED 03/08/93

View Document

16/03/9316 March 1993 FULL GROUP ACCOUNTS MADE UP TO 28/06/92

View Document

08/01/938 January 1993 DIRECTOR RESIGNED

View Document

08/01/938 January 1993

View Document

08/11/928 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/928 November 1992 RETURN MADE UP TO 04/10/92; FULL LIST OF MEMBERS

View Document

08/11/928 November 1992

View Document

19/10/9219 October 1992 NC INC ALREADY ADJUSTED 01/10/92

View Document

12/10/9212 October 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 01/10/92

View Document

22/09/9222 September 1992 NEW DIRECTOR APPOINTED

View Document

22/09/9222 September 1992

View Document

14/09/9214 September 1992

View Document

14/09/9214 September 1992 DIRECTOR RESIGNED

View Document

05/02/925 February 1992 NEW DIRECTOR APPOINTED

View Document

05/02/925 February 1992

View Document

03/01/923 January 1992 NEW DIRECTOR APPOINTED

View Document

03/01/923 January 1992

View Document

05/12/915 December 1991 FULL GROUP ACCOUNTS MADE UP TO 30/06/91

View Document

24/10/9124 October 1991

View Document

24/10/9124 October 1991 RETURN MADE UP TO 04/10/91; NO CHANGE OF MEMBERS

View Document

04/10/914 October 1991 DIRECTOR RESIGNED

View Document

04/10/914 October 1991

View Document

03/10/913 October 1991

View Document

03/10/913 October 1991 DIRECTOR RESIGNED

View Document

27/08/9127 August 1991

View Document

27/08/9127 August 1991 NEW DIRECTOR APPOINTED

View Document

21/08/9121 August 1991

View Document

21/08/9121 August 1991 NEW DIRECTOR APPOINTED

View Document

08/08/918 August 1991

View Document

08/08/918 August 1991

View Document

08/08/918 August 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/08/918 August 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/08/918 August 1991

View Document

08/08/918 August 1991 DIRECTOR RESIGNED

View Document

08/08/918 August 1991 DIRECTOR RESIGNED

View Document

08/08/918 August 1991

View Document

08/08/918 August 1991

View Document

08/08/918 August 1991 DIRECTOR RESIGNED

View Document

01/08/911 August 1991

View Document

01/08/911 August 1991 NEW DIRECTOR APPOINTED

View Document

29/07/9129 July 1991

View Document

29/07/9129 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/01/9122 January 1991

View Document

22/01/9122 January 1991 FULL GROUP ACCOUNTS MADE UP TO 30/06/90

View Document

22/01/9122 January 1991 RETURN MADE UP TO 23/11/90; CHANGE OF MEMBERS

View Document

14/12/9014 December 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/12/9014 December 1990 £ NC 4239584/4244295 09/1

View Document

14/12/9014 December 1990 NC INC ALREADY ADJUSTED 09/11/90

View Document

20/09/9020 September 1990 REGISTERED OFFICE CHANGED ON 20/09/90 FROM: UNIT 8 WODEN ROAD WEST WEDNESBURY WEST MIDLANDS WS10 7BL

View Document

15/08/9015 August 1990 DIRECTOR RESIGNED

View Document

24/07/9024 July 1990 SHARES AGREEMENT OTC

View Document

13/04/9013 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/893 November 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/11/893 November 1989 ALTER MEM AND ARTS 27/10/89

View Document

23/10/8923 October 1989 FULL GROUP ACCOUNTS MADE UP TO 30/06/89

View Document

23/10/8923 October 1989 RETURN MADE UP TO 04/10/89; FULL LIST OF MEMBERS

View Document

05/09/895 September 1989

View Document

01/09/891 September 1989 NEW DIRECTOR APPOINTED

View Document

30/08/8930 August 1989 NEW DIRECTOR APPOINTED

View Document

22/08/8922 August 1989 NC INC ALREADY ADJUSTED

View Document

22/08/8922 August 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/08/89

View Document

12/07/8912 July 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/06/89

View Document

06/07/896 July 1989 £ NC 2986000/2989584

View Document

06/07/896 July 1989 CONVE

View Document

06/07/896 July 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/06/89

View Document

05/07/895 July 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/05/8915 May 1989 NEW DIRECTOR APPOINTED

View Document

06/04/896 April 1989 NEW DIRECTOR APPOINTED

View Document

30/03/8930 March 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/03/89

View Document

30/03/8930 March 1989 £ NC 1786000/2986000

View Document

10/03/8910 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/8910 February 1989 WD 27/01/89 AD 14/12/88--------- £ SI 1020000@1=1020000 PREMIUM £ SI [email protected]=44500 £ IC 720425/1784925

View Document

10/02/8910 February 1989 WD 27/01/89 AD 23/08/88-24/08/88 PREMIUM £ SI [email protected]=40423 £ SI 680000@1=680000 £ IC 2/720425

View Document

02/02/892 February 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/02/892 February 1989 ALTER MEM AND ARTS 141288

View Document

29/11/8829 November 1988 DIRECTOR RESIGNED

View Document

21/09/8821 September 1988 VARYING SHARE RIGHTS AND NAMES 23/08/88

View Document

21/09/8821 September 1988 S-DIV

View Document

21/09/8821 September 1988 £ NC 1000/1786000

View Document

13/09/8813 September 1988 NEW DIRECTOR APPOINTED

View Document

13/09/8813 September 1988 NEW DIRECTOR APPOINTED

View Document

13/09/8813 September 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

01/09/881 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/884 August 1988 REGISTERED OFFICE CHANGED ON 04/08/88 FROM: 10TH FLOOR BANK HOUSE 8 CHERRY STREET BIRMINGHAM B2 5JY

View Document

04/08/884 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/08/884 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/07/8811 July 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/07/88

View Document

11/07/8811 July 1988 COMPANY NAME CHANGED INGLEBY (282) LIMITED CERTIFICATE ISSUED ON 12/07/88

View Document

25/03/8825 March 1988 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