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

Noble West Limited

Documents

Total Documents32
Total Pages69

Filing History

15 March 2019Notice to Registrar of Companies of Notice of disclaimer
18 June 2014Order of court to wind up
18 June 2014Order of court to wind up
4 March 2014Compulsory strike-off action has been suspended
4 March 2014Compulsory strike-off action has been suspended
21 January 2014First Gazette notice for compulsory strike-off
21 January 2014First Gazette notice for compulsory strike-off
7 May 2013Total exemption small company accounts made up to 31 May 2012
7 May 2013Total exemption small company accounts made up to 31 May 2012
17 December 2012Appointment of Mr Martin Anthony Hilliard as a director
17 December 2012Appointment of Mr Martin Anthony Hilliard as a director
18 September 2012Registered office address changed from C/O Drummond Management 1 Thursby Road, Croft Business Park Bromborough Wirral Merseyside CH62 3PW England on 18 September 2012
18 September 2012Registered office address changed from C/O Drummond Management 1 Thursby Road, Croft Business Park Bromborough Wirral Merseyside CH62 3PW England on 18 September 2012
18 September 2012Annual return made up to 17 September 2012 with a full list of shareholders
Statement of capital on 2012-09-18
  • GBP 2
18 September 2012Annual return made up to 17 September 2012 with a full list of shareholders
Statement of capital on 2012-09-18
  • GBP 2
8 September 2012Compulsory strike-off action has been discontinued
8 September 2012Compulsory strike-off action has been discontinued
6 September 2012Annual return made up to 4 May 2012 with a full list of shareholders
6 September 2012Annual return made up to 4 May 2012 with a full list of shareholders
6 September 2012Annual return made up to 4 May 2012 with a full list of shareholders
28 August 2012First Gazette notice for compulsory strike-off
28 August 2012First Gazette notice for compulsory strike-off
16 May 2012Registered office address changed from Salus House Livingstone Street Birkenhead CH41 4HF England on 16 May 2012
16 May 2012Registered office address changed from Salus House Livingstone Street Birkenhead CH41 4HF England on 16 May 2012
8 December 2011Termination of appointment of Martin Hilliard as a director
8 December 2011Termination of appointment of Martin Hilliard as a director
8 December 2011Termination of appointment of Richard Wild as a director
8 December 2011Appointment of Mr Craig Malcolm Blackwell as a director
8 December 2011Termination of appointment of Richard Wild as a director
8 December 2011Appointment of Mr Craig Malcolm Blackwell as a director
4 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
4 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed