NAYLOR CREATIVE LIMITED

05731034
KENT COTTAGE BRIDGE LANE KENDAL CUMBRIA LA9 7DD

Documents

Documents
Date Category Description Pages
27 May 2014 gazette Gazette Dissolved Voluntary 1 Buy now
11 Feb 2014 gazette Gazette Notice Voluntary 1 Buy now
30 Jan 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
18 Dec 2013 accounts Annual Accounts 6 Buy now
07 Mar 2013 annual-return Annual Return 3 Buy now
23 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Sep 2012 officers Termination of appointment of secretary (Windsor Accountancy Ltd) 1 Buy now
03 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Aug 2012 accounts Annual Accounts 6 Buy now
07 Mar 2012 annual-return Annual Return 4 Buy now
15 Jul 2011 accounts Annual Accounts 6 Buy now
11 Mar 2011 annual-return Annual Return 4 Buy now
20 Dec 2010 accounts Annual Accounts 5 Buy now
11 Jun 2010 change-of-name Certificate Change Of Name Company 2 Buy now
11 Jun 2010 change-of-name Change Of Name Notice 2 Buy now
07 May 2010 officers Change of particulars for director (Graham Naylor) 2 Buy now
31 Mar 2010 annual-return Annual Return 4 Buy now
31 Mar 2010 officers Appointment of corporate secretary (Windsor Accountancy Ltd) 2 Buy now
31 Mar 2010 officers Change of particulars for director (Graham Naylor) 2 Buy now
31 Mar 2010 officers Termination of appointment of secretary (Linzi King) 1 Buy now
28 Jan 2010 accounts Annual Accounts 6 Buy now
17 Aug 2009 address Registered office changed on 17/08/2009 from 6 sidney square london E1 2EY 1 Buy now
22 May 2009 annual-return Return made up to 06/03/09; full list of members 3 Buy now
31 Oct 2008 accounts Annual Accounts 10 Buy now
16 May 2008 address Registered office changed on 16/05/2008 from flat 39 39 effra parade london SW2 1PG 1 Buy now
20 Mar 2008 annual-return Return made up to 06/03/08; full list of members 3 Buy now
25 Oct 2007 address Registered office changed on 25/10/07 from: 1ST floor castlewood house 77-91 new oxford street london WC1A 1DG 1 Buy now
25 Oct 2007 officers New secretary appointed 1 Buy now
01 Sep 2007 accounts Annual Accounts 7 Buy now
13 Aug 2007 officers Secretary resigned 1 Buy now
26 Mar 2007 annual-return Return made up to 06/03/07; full list of members 2 Buy now
20 Feb 2007 officers Director's particulars changed 1 Buy now
16 May 2006 address Registered office changed on 16/05/06 from: castlewood house 77-91 new oxford street london WC1A 1DG 1 Buy now
17 Mar 2006 officers Director resigned 1 Buy now
17 Mar 2006 officers New director appointed 2 Buy now
06 Mar 2006 incorporation Incorporation Company 7 Buy now