NATURAL RETREATS NOMINEE LIMITED

06454488
1ST FLOOR WHITECROFT 51 WATER LANE WILMSLOW CHESHIRE SK9 5BQ

Documents

Documents
Date Category Description Pages
03 Jul 2012 gazette Gazette Dissolved Voluntary 1 Buy now
20 Mar 2012 gazette Gazette Notice Voluntary 1 Buy now
09 Mar 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
26 Jan 2012 accounts Annual Accounts 2 Buy now
17 Jan 2012 annual-return Annual Return 4 Buy now
17 Jan 2012 address Change Sail Address Company With Old Address 1 Buy now
09 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Oct 2011 officers Termination of appointment of director (James Sutherland Walker) 1 Buy now
23 Dec 2010 accounts Annual Accounts 3 Buy now
20 Dec 2010 annual-return Annual Return 5 Buy now
17 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Dec 2010 officers Change of particulars for secretary (Mr Anthony Wild) 1 Buy now
17 Dec 2010 officers Change of particulars for director (Mr Anthony Wild) 2 Buy now
22 Dec 2009 annual-return Annual Return 6 Buy now
22 Dec 2009 address Change Sail Address Company 1 Buy now
21 Dec 2009 officers Change of particulars for director (James Sutherland Walker) 2 Buy now
21 Dec 2009 officers Change of particulars for director (Matthew Spence) 2 Buy now
03 Nov 2009 accounts Annual Accounts 8 Buy now
15 Jan 2009 annual-return Return made up to 17/12/08; full list of members 4 Buy now
15 Jan 2009 officers Director's Change of Particulars / james walker / 01/10/2008 / HouseName/Number was: , now: 88; Street was: 20 drummond place, now: creek street; Post Town was: edinburgh, now: brisbane; Region was: midlothian, now: ; Post Code was: EH3 6PL, now: qld 4000; Country was: , now: australia 1 Buy now
15 Jan 2009 officers Director's Change of Particulars / matthew spence / 01/09/2008 / HouseName/Number was: , now: 15; Street was: 15 herons wharf, now: vale road; Area was: appley bridge, now: bowdon; Post Town was: wigan, now: altrincham; Region was: lancashire, now: cheshire; Post Code was: WN6 9ET, now: WA14 3AB; Country was: , now: united kingdom 1 Buy now
28 Jan 2008 officers New director appointed 2 Buy now
28 Jan 2008 officers New secretary appointed;new director appointed 2 Buy now
28 Jan 2008 officers New director appointed 2 Buy now
28 Jan 2008 officers Secretary resigned 1 Buy now
28 Jan 2008 officers Director resigned 1 Buy now
28 Jan 2008 address Registered office changed on 28/01/08 from: 3 hardman square spinningfields manchester M3 3EB 1 Buy now
28 Jan 2008 accounts Accounting reference date extended from 31/12/08 to 31/03/09 1 Buy now
22 Jan 2008 change-of-name Certificate Change Of Name Company 2 Buy now
17 Dec 2007 incorporation Incorporation Company 16 Buy now