NOBLE EXPRESS LIMITED

06808782
9-10 SCIROCCO CLOSE MOULTON PARK NORTHAMPTON NN3 6AP

Documents

Documents
Date Category Description Pages
03 Mar 2021 gazette Gazette Dissolved Liquidation 1 Buy now
03 Dec 2020 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 22 Buy now
11 Feb 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
20 Feb 2019 insolvency Liquidation Voluntary Resignation Liquidator 3 Buy now
22 Jan 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
03 Jan 2019 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 23 Buy now
10 Sep 2018 insolvency Liquidation In Administration Progress Report 20 Buy now
19 Apr 2018 insolvency Liquidation In Administration Proposals 28 Buy now
19 Apr 2018 insolvency Liquidation In Administration Result Creditors Meeting 5 Buy now
04 Apr 2018 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 13 Buy now
07 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
30 Jan 2018 insolvency Liquidation In Administration Appointment Of Administrator 13 Buy now
30 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Dec 2016 accounts Annual Accounts 7 Buy now
22 Dec 2016 accounts Annual Accounts 9 Buy now
08 Dec 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
02 Jun 2016 annual-return Annual Return 6 Buy now
19 May 2016 officers Termination of appointment of director (David Melvyn Wallwork) 1 Buy now
19 May 2016 officers Appointment of director (Mrs Hannah Louise Southwell) 2 Buy now
19 May 2016 officers Appointment of director (Mr Andrew Southwell) 2 Buy now
12 Feb 2016 annual-return Annual Return 22 Buy now
28 Jan 2016 mortgage Statement of satisfaction of a charge 1 Buy now
14 Jul 2015 accounts Annual Accounts 8 Buy now
08 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jun 2015 annual-return Annual Return 5 Buy now
23 Jul 2014 accounts Amended Accounts 6 Buy now
23 Jul 2014 accounts Amended Accounts 6 Buy now
08 Jul 2014 accounts Annual Accounts 5 Buy now
05 Jun 2014 annual-return Annual Return 4 Buy now
05 Dec 2013 accounts Annual Accounts 5 Buy now
31 May 2013 annual-return Annual Return 4 Buy now
19 Jun 2012 annual-return Annual Return 4 Buy now
11 Jun 2012 accounts Annual Accounts 5 Buy now
13 Apr 2012 mortgage Particulars of a mortgage or charge 10 Buy now
24 Nov 2011 resolution Resolution 38 Buy now
24 Nov 2011 officers Termination of appointment of secretary (Peter Ward) 2 Buy now
24 Nov 2011 officers Termination of appointment of director (Martin Higson) 2 Buy now
24 Nov 2011 officers Termination of appointment of director (Peter Ward) 2 Buy now
24 Nov 2011 capital Notice of name or other designation of class of shares 2 Buy now
28 Oct 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
15 Jun 2011 accounts Annual Accounts 6 Buy now
26 May 2011 annual-return Annual Return 7 Buy now
26 May 2011 address Change Sail Address Company With Old Address 1 Buy now
26 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Aug 2010 address Move Registers To Sail Company 2 Buy now
02 Aug 2010 address Change Sail Address Company 2 Buy now
21 Jun 2010 resolution Resolution 38 Buy now
28 May 2010 accounts Annual Accounts 7 Buy now
21 May 2010 annual-return Annual Return 5 Buy now
27 Apr 2010 accounts Change Account Reference Date Company Previous Extended 2 Buy now
15 Apr 2010 annual-return Annual Return 5 Buy now
09 Feb 2010 annual-return Annual Return 5 Buy now
09 Feb 2010 officers Change of particulars for director (Martin Peter Higson) 2 Buy now
09 Feb 2010 officers Change of particulars for director (David Melvyn Wallwork) 2 Buy now
05 Feb 2010 mortgage Particulars of a mortgage or charge 5 Buy now
07 Jul 2009 officers Appointment terminated director david nathan 1 Buy now
26 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 3 5 Buy now
04 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 1 8 Buy now
03 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 2 6 Buy now
26 Mar 2009 capital S-div 1 Buy now
26 Mar 2009 capital Ad 18/03/09\gbp si 99900@0.01=999\gbp ic 1/1000\ 2 Buy now
26 Mar 2009 resolution Resolution 3 Buy now
21 Mar 2009 change-of-name Certificate Change Of Name Company 2 Buy now
18 Mar 2009 address Registered office changed on 18/03/2009 from, 12 york place, leeds, west yorkshire, LS1 2DS, england 1 Buy now
18 Mar 2009 officers Director appointed david melvyn wallwork 2 Buy now
18 Mar 2009 officers Director appointed martin peter higson 2 Buy now
17 Mar 2009 officers Director and secretary appointed peter john ward 3 Buy now
17 Mar 2009 officers Appointment terminated director jonathon round 1 Buy now
17 Mar 2009 officers Director appointed david gerald nathan 1 Buy now
03 Feb 2009 incorporation Incorporation Company 13 Buy now