NESCALL LIMITED

05605929
PORTLAND HOUSE 69-71 WEMBLEY HILL ROAD WEMBLEY MIDDLESEX HA9 8BU HA9 8BU

Documents

Documents
Date Category Description Pages
30 Jul 2013 gazette Gazette Dissolved Voluntary 1 Buy now
16 Apr 2013 gazette Gazette Notice Voluntary 1 Buy now
08 Apr 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
25 Mar 2013 officers Termination of appointment of director (Ramesh Shantilal Kansagra) 1 Buy now
25 Mar 2013 officers Termination of appointment of director (Laurent Elie Cadji) 1 Buy now
26 Nov 2012 annual-return Annual Return 5 Buy now
20 Nov 2012 officers Change of particulars for director (Mr Bhupendra Shantilal Kansagra) 2 Buy now
12 Sep 2012 accounts Annual Accounts 13 Buy now
11 Sep 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
11 Sep 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
03 Nov 2011 accounts Annual Accounts 12 Buy now
02 Nov 2011 annual-return Annual Return 4 Buy now
18 Feb 2011 officers Change of particulars for director (Mr Ramesh Shantilal Kansagra) 2 Buy now
16 Dec 2010 accounts Annual Accounts 12 Buy now
01 Dec 2010 annual-return Annual Return 4 Buy now
02 Nov 2010 officers Change of particulars for director (Mr Ramesh Shantilal Kansagra) 2 Buy now
20 Jan 2010 accounts Annual Accounts 12 Buy now
10 Dec 2009 annual-return Annual Return 5 Buy now
10 Dec 2009 officers Change of particulars for director (Mr. Bhupendra Shantilal Kansagra) 2 Buy now
10 Dec 2009 officers Change of particulars for director (Mr. Ramesh Shantilal Kansagra) 2 Buy now
10 Dec 2009 officers Change of particulars for director (Mr. Laurent Elie Cadji) 2 Buy now
10 Dec 2009 officers Change of particulars for director (Mr. Lewis Levy Cadji) 2 Buy now
10 Dec 2009 officers Change of particulars for secretary (Mr. Bhupendra Shantilal Kansagra) 1 Buy now
09 Mar 2009 officers Secretary appointed mr bhupendra shantilal kansagra 1 Buy now
09 Mar 2009 officers Appointment Terminated Secretary laurent cadji 1 Buy now
04 Feb 2009 accounts Annual Accounts 12 Buy now
11 Nov 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 2 Buy now
11 Nov 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 2 Buy now
29 Oct 2008 annual-return Return made up to 28/10/08; full list of members 4 Buy now
19 Feb 2008 mortgage Particulars of mortgage/charge 3 Buy now
19 Feb 2008 mortgage Particulars of mortgage/charge 3 Buy now
01 Feb 2008 accounts Annual Accounts 12 Buy now
06 Dec 2007 annual-return Return made up to 28/10/07; full list of members 3 Buy now
12 Dec 2006 annual-return Return made up to 28/10/06; full list of members 3 Buy now
25 Aug 2006 mortgage Particulars of mortgage/charge 3 Buy now
25 Aug 2006 mortgage Particulars of mortgage/charge 3 Buy now
02 Feb 2006 accounts Accounting reference date extended from 31/10/06 to 31/03/07 1 Buy now
05 Jan 2006 capital Ad 16/12/05--------- £ si 1@1=1 £ ic 1/2 2 Buy now
23 Dec 2005 officers Director resigned 1 Buy now
23 Dec 2005 officers New secretary appointed;new director appointed 1 Buy now
23 Dec 2005 officers New director appointed 1 Buy now
23 Dec 2005 officers New director appointed 1 Buy now
23 Dec 2005 officers New director appointed 1 Buy now
23 Dec 2005 officers Secretary resigned 1 Buy now
23 Dec 2005 address Registered office changed on 23/12/05 from: temple house 20 holywell row london EC2A 4XH 1 Buy now
22 Dec 2005 resolution Resolution 14 Buy now
22 Dec 2005 capital Nc inc already adjusted 15/12/05 1 Buy now
22 Dec 2005 resolution Resolution 1 Buy now
28 Oct 2005 incorporation Incorporation Company 7 Buy now