Advanced company searchLink opens in new window

NFAG LIMITED

Company number 05989704

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
14 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
14 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
03 Feb 2012 TM01 Termination of appointment of Dominic Dalli as a director
03 Feb 2012 TM01 Termination of appointment of Michael Lovett as a director
03 Feb 2012 TM01 Termination of appointment of Edwina Beech as a director
31 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 7
25 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
02 Dec 2011 AR01 Annual return made up to 6 November 2011 with full list of shareholders
02 Dec 2011 TM01 Termination of appointment of Ryan Robson as a director
08 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
08 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
22 Aug 2011 AA Full accounts made up to 31 March 2011
02 Feb 2011 AA Full accounts made up to 31 March 2010
04 Jan 2011 AR01 Annual return made up to 6 November 2010 with full list of shareholders
28 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 6
26 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 5
05 May 2010 AUD Auditor's resignation
04 Mar 2010 TM02 Termination of appointment of Michael Hill as a secretary
04 Mar 2010 TM01 Termination of appointment of Michael Hill as a director
04 Mar 2010 AP03 Appointment of Mark Garratt as a secretary
04 Mar 2010 AP01 Appointment of Mr Mark Garratt as a director
29 Dec 2009 AR01 Annual return made up to 6 November 2009 with full list of shareholders
29 Dec 2009 AD02 Register inspection address has been changed