Download leads from Nexok and grow your business. Find out more

Noble Walters & Associates Ltd

Documents

Total Documents87
Total Pages388

Filing History

18 April 2017Final Gazette dissolved via voluntary strike-off
18 April 2017Final Gazette dissolved via voluntary strike-off
31 January 2017First Gazette notice for voluntary strike-off
31 January 2017First Gazette notice for voluntary strike-off
23 January 2017Application to strike the company off the register
23 January 2017Application to strike the company off the register
13 December 2016First Gazette notice for compulsory strike-off
13 December 2016First Gazette notice for compulsory strike-off
27 January 2016Total exemption small company accounts made up to 30 January 2015
27 January 2016Total exemption small company accounts made up to 30 January 2015
17 November 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
17 November 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
27 October 2015Previous accounting period shortened from 31 January 2015 to 30 January 2015
27 October 2015Previous accounting period shortened from 31 January 2015 to 30 January 2015
31 October 2014Total exemption small company accounts made up to 31 January 2014
31 October 2014Total exemption small company accounts made up to 31 January 2014
16 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
16 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
30 April 2014Previous accounting period extended from 31 July 2013 to 31 January 2014
30 April 2014Previous accounting period extended from 31 July 2013 to 31 January 2014
13 February 2014Company name changed desert lemon LIMITED\certificate issued on 13/02/14
  • RES15 ‐ Change company name resolution on 2014-02-12
  • NM01 ‐ Change of name by resolution
13 February 2014Company name changed desert lemon LIMITED\certificate issued on 13/02/14
  • RES15 ‐ Change company name resolution on 2014-02-12
  • NM01 ‐ Change of name by resolution
2 December 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
2 December 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
29 April 2013Total exemption small company accounts made up to 31 July 2012
29 April 2013Total exemption small company accounts made up to 31 July 2012
30 November 2012Annual return made up to 21 September 2012 with a full list of shareholders
30 November 2012Annual return made up to 21 September 2012 with a full list of shareholders
18 May 2012Total exemption small company accounts made up to 31 July 2011
18 May 2012Total exemption small company accounts made up to 31 July 2011
1 November 2011Director's details changed for Lindsay May Schreiber on 1 November 2011
1 November 2011Annual return made up to 21 September 2011 with a full list of shareholders
1 November 2011Director's details changed for Lindsay May Schreiber on 1 November 2011
1 November 2011Annual return made up to 21 September 2011 with a full list of shareholders
1 November 2011Director's details changed for Lindsay May Schreiber on 1 November 2011
1 November 2011Director's details changed for Alistair Garth Schreiber on 18 October 2011
1 November 2011Director's details changed for Alistair Garth Schreiber on 18 October 2011
21 September 2011Compulsory strike-off action has been discontinued
21 September 2011Compulsory strike-off action has been discontinued
28 April 2011Total exemption small company accounts made up to 31 July 2010
28 April 2011Total exemption small company accounts made up to 31 July 2010
5 October 2010Annual return made up to 21 September 2010
5 October 2010Annual return made up to 21 September 2010
21 May 2010Total exemption small company accounts made up to 31 July 2009
21 May 2010Total exemption small company accounts made up to 31 July 2009
29 November 2009Annual return made up to 26 July 2009 with a full list of shareholders
29 November 2009Annual return made up to 26 July 2009 with a full list of shareholders
24 November 2009First Gazette notice for compulsory strike-off
24 November 2009First Gazette notice for compulsory strike-off
9 June 2009Total exemption full accounts made up to 31 July 2008
9 June 2009Total exemption full accounts made up to 31 July 2008
7 October 2008Return made up to 26/07/08; full list of members
7 October 2008Return made up to 26/07/08; full list of members
29 July 2008Registered office changed on 29/07/2008 from 10 harvest road englefield green egham surrey TW20 0QS
29 July 2008Director's change of particulars / alistair schreiber / 03/07/2008
29 July 2008Director's change of particulars / alistair schreiber / 03/07/2008
29 July 2008Director and secretary's change of particulars / lindsay schreiber / 03/07/2008
29 July 2008Director and secretary's change of particulars / lindsay schreiber / 03/07/2008
29 July 2008Registered office changed on 29/07/2008 from 10 harvest road englefield green egham surrey TW20 0QS
23 May 2008Total exemption small company accounts made up to 31 July 2007
23 May 2008Total exemption small company accounts made up to 31 July 2007
5 September 2007Return made up to 26/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
5 September 2007Return made up to 26/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
18 May 2007Total exemption small company accounts made up to 31 July 2006
18 May 2007Total exemption small company accounts made up to 31 July 2006
16 August 2006Return made up to 26/07/06; full list of members
16 August 2006Return made up to 26/07/06; full list of members
11 May 2006Total exemption small company accounts made up to 31 July 2005
11 May 2006Total exemption small company accounts made up to 31 July 2005
10 August 2005Return made up to 26/07/05; full list of members
10 August 2005Return made up to 26/07/05; full list of members
5 July 2005Total exemption small company accounts made up to 31 July 2004
5 July 2005Total exemption small company accounts made up to 31 July 2004
16 August 2004Return made up to 26/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
16 August 2004Return made up to 26/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
21 June 2004Total exemption small company accounts made up to 31 July 2003
21 June 2004Total exemption small company accounts made up to 31 July 2003
6 August 2003Return made up to 26/07/03; full list of members
6 August 2003Return made up to 26/07/03; full list of members
2 May 2003Total exemption small company accounts made up to 31 July 2002
2 May 2003Total exemption small company accounts made up to 31 July 2002
15 November 2002Registered office changed on 15/11/02 from: 10 harvest road englefield green egham surrey TW20 0QS
15 November 2002Registered office changed on 15/11/02 from: 10 harvest road englefield green egham surrey TW20 0QS
13 September 2002Return made up to 26/07/02; full list of members
  • 363(287) ‐ Registered office changed on 13/09/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
13 September 2002Return made up to 26/07/02; full list of members
  • 363(287) ‐ Registered office changed on 13/09/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
26 July 2001Incorporation
26 July 2001Incorporation
Sign up now to grow your client base. Plans & Pricing