- Company Overview for NEDFIN LIMITED (07209313)
- Filing history for NEDFIN LIMITED (07209313)
- People for NEDFIN LIMITED (07209313)
- More for NEDFIN LIMITED (07209313)
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) |
---|---|---|---|
17 Sep 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jun 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Apr 2013 | AP01 | Appointment of Mr Grant Robert Barrie as a director on 19 October 2012 | |
29 Nov 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
19 Oct 2012 | TM01 | Termination of appointment of Grant Robert Barrie as a director on 19 October 2012 | |
19 Oct 2012 | AD01 | Registered office address changed from 47 Queenmarys House 1 Holford Way London SW15 5DH United Kingdom on 19 October 2012 | |
04 Sep 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Aug 2012 | DS01 | Application to strike the company off the register | |
05 Apr 2012 | AR01 |
Annual return made up to 31 March 2012 with full list of shareholders
Statement of capital on 2012-04-05
|
|
06 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 Jul 2011 | TM01 | Termination of appointment of Derek Nutley as a director | |
26 Apr 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
08 Apr 2011 | AD01 | Registered office address changed from Fields House 12/13 Old Fields Road Bocam Park Bridgend Pencoed CF35 5LJ Wales on 8 April 2011 | |
05 May 2010 | TM02 | Termination of appointment of Richard Cable as a secretary | |
31 Mar 2010 | NEWINC |
Incorporation
|