- Company Overview for NADDLE MANAGEMENT LIMITED (02683697)
- Filing history for NADDLE MANAGEMENT LIMITED (02683697)
- People for NADDLE MANAGEMENT LIMITED (02683697)
- Charges for NADDLE MANAGEMENT LIMITED (02683697)
- More for NADDLE MANAGEMENT LIMITED (02683697)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2016 | AR01 |
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-04-29
|
|
14 Jan 2016 | AA | Total exemption small company accounts made up to 28 February 2015 | |
15 Mar 2015 | AR01 |
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-03-15
|
|
18 Dec 2014 | CERTNM |
Company name changed sale engineering products LIMITED\certificate issued on 18/12/14
|
|
09 Dec 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
21 Mar 2014 | AR01 |
Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-03-21
|
|
27 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
23 Apr 2013 | AR01 | Annual return made up to 3 February 2013 with full list of shareholders | |
06 Dec 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
17 Apr 2012 | AR01 | Annual return made up to 3 February 2012 with full list of shareholders | |
17 Apr 2012 | CH01 | Director's details changed for Mr Stephen Mark Burr on 20 October 2011 | |
16 Apr 2012 | CH01 | Director's details changed for Ruth Hellena Burr on 20 October 2011 | |
17 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
18 Feb 2011 | AR01 | Annual return made up to 3 February 2011 with full list of shareholders | |
18 Feb 2011 | CH01 | Director's details changed for Mr Stephen Mark Burr on 24 October 2010 | |
18 Feb 2011 | CH01 | Director's details changed for Ruth Hellena Burr on 24 October 2010 | |
02 Dec 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
24 Nov 2010 | AD01 | Registered office address changed from 9 Aston Court, Kingsland Grange Woolston Warrington WA1 4SG England on 24 November 2010 | |
12 Mar 2010 | AR01 | Annual return made up to 3 February 2010 with full list of shareholders | |
12 Mar 2010 | CH01 | Director's details changed for Ruth Helena Burr on 3 February 2010 | |
12 Mar 2010 | CH01 | Director's details changed for Stephen Mark Burr on 3 February 2010 | |
11 Mar 2010 | AD01 | Registered office address changed from 9 Aston Court Kingsland Grange Woolston Warrington WA1 4SG on 11 March 2010 | |
10 Feb 2010 | AP01 | Appointment of Ruth Helena Burr as a director |