Nb Alliance LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 30, 2009)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
ENSCO 179 LIMITED
NAVYBLUE INTERNATIONAL LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | SC332440 |
Record last updated | Sunday, August 16, 2015 8:15:44 AM UTC |
Official Address | The Corn Exchange Constitution Street Edinburgh Midlothian Eh67bs Leith There are 8 companies registered at this street |
Postal Code | EH67BS |
Sector | Holding Companies including Head Offices |
Visits
Document Type | Publication date | Download link | |
Registry | May 2, 2015 | Compulsory strike off suspended | |
Registry | Mar 13, 2015 | First notification of strike - off in london gazette | |
Registry | Aug 21, 2014 | Compulsory strike off suspended | |
Registry | Jul 11, 2014 | First notification of strike - off in london gazette | |
Registry | Dec 25, 2013 | Compulsory strike off suspended | |
Registry | Nov 15, 2013 | First notification of strike-off action in london gazette | |
Registry | Apr 22, 2013 | Resignation of one Director | |
Registry | Apr 17, 2013 | Resignation of one Director (a man) | |
Registry | Mar 20, 2013 | Compulsory strike off suspended | |
Registry | Jan 4, 2013 | First notification of strike-off action in london gazette | |
Registry | Nov 7, 2012 | Resignation of one Director | |
Registry | Nov 28, 2011 | Resignation of one Director 14332... | |
Registry | Sep 1, 2011 | Resignation of one Director (a man) | |
Registry | Jul 9, 2011 | Notice of striking-off action discontinued | |
Registry | Mar 12, 2011 | Compulsory strike off suspended | |
Registry | Dec 31, 2010 | First notification of strike-off action in london gazette | |
Registry | Jul 31, 2010 | Resignation of one Director (a man) | |
Registry | Apr 27, 2010 | Annual return | |
Registry | Apr 27, 2010 | Change of location of company records to the single alternative inspection location | |
Registry | Apr 26, 2010 | Resignation of one Director | |
Registry | Apr 26, 2010 | Notification of single alternative inspection location | |
Registry | Mar 3, 2010 | Change of accounting reference date | |
Registry | Feb 28, 2010 | Resignation of one Director (a man) | |
Registry | Nov 6, 2009 | Change of particulars for director | |
Registry | Nov 6, 2009 | Change of particulars for director 14332... | |
Registry | Nov 6, 2009 | Change of particulars for director | |
Registry | Nov 6, 2009 | Change of particulars for director 14332... | |
Registry | Nov 6, 2009 | Change of particulars for director | |
Registry | Aug 28, 2009 | Particulars of mortgage/charge | |
Registry | Jun 16, 2009 | Company name change | |
Registry | Jun 16, 2009 | Change of name certificate | |
Financials | Apr 30, 2009 | Annual accounts | |
Registry | Nov 28, 2008 | Annual return | |
Registry | Nov 14, 2008 | Register of members | |
Registry | Nov 11, 2008 | Register of members 14332... | |
Registry | Nov 11, 2008 | Change of accounting reference date | |
Registry | Nov 11, 2008 | Resignation of a director | |
Registry | Nov 10, 2008 | Resignation of a secretary | |
Registry | Jun 6, 2008 | Resignation of one Financial Director and one Director (a man) | |
Registry | Dec 20, 2007 | Change in situation or address of registered office | |
Registry | Dec 20, 2007 | Resignation of a secretary | |
Registry | Dec 20, 2007 | Resignation of a director | |
Registry | Dec 20, 2007 | Appointment of a director | |
Registry | Dec 20, 2007 | Appointment of a director 14332... | |
Registry | Dec 20, 2007 | Appointment of a director | |
Registry | Dec 20, 2007 | Appointment of a director 14332... | |
Registry | Dec 20, 2007 | Appointment of a director | |
Registry | Dec 20, 2007 | Appointment of a director 14332... | |
Registry | Dec 20, 2007 | Appointment of a director | |
Registry | Dec 20, 2007 | Notice of increase in nominal capital | |
Registry | Dec 20, 2007 | £ nc 1000/1500000 | |
Registry | Nov 21, 2007 | Change of name certificate | |
Registry | Nov 21, 2007 | Company name change | |
Registry | Nov 21, 2007 | Six appointments: 6 men | |
Registry | Oct 16, 2007 | Two appointments: 2 companies | |