- Company Overview for NOBLE FINANCIAL HOLDINGS LIMITED (SC071689)
- Filing history for NOBLE FINANCIAL HOLDINGS LIMITED (SC071689)
- People for NOBLE FINANCIAL HOLDINGS LIMITED (SC071689)
- Charges for NOBLE FINANCIAL HOLDINGS LIMITED (SC071689)
- More for NOBLE FINANCIAL HOLDINGS LIMITED (SC071689)
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) |
---|---|---|---|
13 Sep 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 May 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 May 2013 | DS01 | Application to strike the company off the register | |
30 Jan 2013 | AR01 |
Annual return made up to 2 January 2013 with full list of shareholders
Statement of capital on 2013-01-30
|
|
09 Oct 2012 | TM02 | Termination of appointment of Jennifer Anne Owens as a secretary on 8 October 2012 | |
08 Oct 2012 | AP03 | Appointment of Samantha Guthrie as a secretary on 8 October 2012 | |
08 Oct 2012 | TM01 | Termination of appointment of Nicholas Jeremy Bruce Paulson-Ellis as a director on 8 October 2012 | |
05 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
20 Jul 2012 | TM01 | Termination of appointment of Angus Robert Macpherson as a director on 31 May 2012 | |
28 Jun 2012 | AD01 | Registered office address changed from 76 George Street Edinburgh EH2 3BU on 28 June 2012 | |
30 Jan 2012 | AR01 | Annual return made up to 2 January 2012 with full list of shareholders | |
30 Jan 2012 | CH03 | Secretary's details changed for Jennifer Anne Owens on 1 January 2012 | |
06 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
28 Jan 2011 | AR01 | Annual return made up to 2 January 2011 with full list of shareholders | |
06 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
03 Feb 2010 | TM01 | Termination of appointment of Robert Chaplin as a director | |
09 Jan 2010 | AA01 | Previous accounting period extended from 30 November 2009 to 31 December 2009 | |
06 Jan 2010 | AR01 |
Annual return made up to 2 January 2010 with full list of shareholders
|
|
18 Nov 2009 | SH01 |
Statement of capital following an allotment of shares on 4 June 2009
|
|
18 Nov 2009 | MISC | Form 123 04/06/09 | |
18 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2009 | CH01 | Director's details changed for Nicholas Jeremy Bruce Paulson-Ellis on 22 October 2009 | |
23 Oct 2009 | CH01 | Director's details changed for Angus Macpherson on 22 October 2009 | |
22 Oct 2009 | CH01 | Director's details changed for Edward John Llewellyn-Lloyd on 22 October 2009 | |
22 Oct 2009 | CH01 | Director's details changed for Robert Henry Moffett Chaplin on 22 October 2009 |