NIGEL FRANCE AUTOMATION LIMITED

06393021
MOORGATE HOUSE 201 SILBURY BOULEVARD MILTON KEYNES ENGLAND MK9 1LZ

Documents

Documents
Date Category Description Pages
24 Jan 2023 gazette Gazette Dissolved Voluntary 1 Buy now
01 Nov 2022 gazette Gazette Notice Voluntary 1 Buy now
19 Oct 2022 dissolution Dissolution Application Strike Off Company 3 Buy now
08 Apr 2022 accounts Annual Accounts 9 Buy now
20 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2021 accounts Annual Accounts 9 Buy now
12 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 May 2020 accounts Annual Accounts 9 Buy now
12 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jan 2019 accounts Annual Accounts 8 Buy now
04 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2018 accounts Annual Accounts 9 Buy now
14 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2017 accounts Annual Accounts 4 Buy now
12 Sep 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
07 Jun 2016 accounts Annual Accounts 4 Buy now
03 Nov 2015 annual-return Annual Return 5 Buy now
11 May 2015 accounts Annual Accounts 4 Buy now
24 Oct 2014 annual-return Annual Return 5 Buy now
16 May 2014 accounts Annual Accounts 3 Buy now
14 Oct 2013 annual-return Annual Return 5 Buy now
15 May 2013 accounts Annual Accounts 7 Buy now
16 Oct 2012 annual-return Annual Return 5 Buy now
16 Oct 2012 officers Change of particulars for director (Sally Ann France) 2 Buy now
24 Sep 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
23 Jul 2012 accounts Annual Accounts 7 Buy now
22 Nov 2011 annual-return Annual Return 14 Buy now
02 Aug 2011 accounts Annual Accounts 7 Buy now
09 Nov 2010 annual-return Annual Return 14 Buy now
24 May 2010 accounts Annual Accounts 8 Buy now
09 Nov 2009 annual-return Annual Return 14 Buy now
21 Jul 2009 accounts Annual Accounts 8 Buy now
05 Dec 2008 annual-return Return made up to 08/10/08; full list of members 5 Buy now
19 Oct 2007 capital Ad 08/10/07--------- £ si 99@1=99 £ ic 1/100 2 Buy now
19 Oct 2007 officers Secretary resigned 1 Buy now
19 Oct 2007 address Registered office changed on 19/10/07 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP 1 Buy now
19 Oct 2007 officers Director resigned 1 Buy now
19 Oct 2007 officers New director appointed 2 Buy now
19 Oct 2007 officers New secretary appointed;new director appointed 2 Buy now
08 Oct 2007 incorporation Incorporation Company 16 Buy now