NICHOLSON INTERNATIONAL (UK) LIMITED



Company Documents

DateDescription
18/03/1418 March 2014 APPOINTMENT TERMINATED, DIRECTOR STEFAN CIECIERSKI

View Document

04/03/144 March 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/02/2014

View Document

04/03/144 March 2014 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

25/09/1325 September 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/08/2013

View Document

16/05/1316 May 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

16/05/1316 May 2013 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

02/05/132 May 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

01/05/131 May 2013 NOTICE OF STATEMENT OF AFFAIRS/2.15B

View Document

09/04/139 April 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

09/04/139 April 2013 REGISTERED OFFICE CHANGED ON 09/04/2013 FROM
THE BLUE BUILDING, 4-8 WHITES GROUNDS
LONDON
SE1 3LA

View Document

20/03/1320 March 2013 COMPANY NAME CHANGED MOUNT PERRY LIMITED
CERTIFICATE ISSUED ON 20/03/13

View Document

20/03/1320 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/02/1326 February 2013 COMPANY NAME CHANGED NICHOLSON INTERNATIONAL (UK) LIMITED
CERTIFICATE ISSUED ON 26/02/13

View Document

06/02/136 February 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

15/12/1215 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

07/02/127 February 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

12/01/1212 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

05/01/125 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/02/1114 February 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

13/02/1113 February 2011 SECRETARY APPOINTED MR SUNIL KUMUD PUROHIT

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/04/1030 April 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN CIECIERSKI / 13/01/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK NASH / 13/01/2010

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, SECRETARY JEAN POWELL

View Document

22/02/1022 February 2010 REGISTERED OFFICE CHANGED ON 22/02/2010 FROM NICHOLSON INTERNATIONAL JOEL STREET FARM JOEL STREET PINNER MIDDLESEX HA5 2PD

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/05/091 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document



02/02/092 February 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/02/081 February 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 31/12/07 TOTAL EXEMPTION FULL

View Document

13/12/0713 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/073 December 2007 REGISTERED OFFICE CHANGED ON 03/12/07 FROM: 11 MAIDEN LANE LONDON WC2E 7NA

View Document

16/04/0716 April 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/02/067 February 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/12/0515 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0520 June 2005 REGISTERED OFFICE CHANGED ON 20/06/05 FROM: 22 GREAT JAMES STREET LONDON WC1N 3ES

View Document

20/06/0520 June 2005 NEW SECRETARY APPOINTED

View Document

20/06/0520 June 2005 SECRETARY RESIGNED

View Document

26/04/0526 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0519 April 2005 NEW DIRECTOR APPOINTED

View Document

27/01/0527 January 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

31/12/0431 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/11/0416 November 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04

View Document

25/10/0425 October 2004 NEW SECRETARY APPOINTED

View Document

13/07/0413 July 2004 DIRECTOR RESIGNED

View Document

21/06/0421 June 2004 S-DIV 31/03/04

View Document

10/06/0410 June 2004 NEW DIRECTOR APPOINTED

View Document

19/04/0419 April 2004 SECRETARY RESIGNED

View Document

06/04/046 April 2004 NEW SECRETARY APPOINTED

View Document

06/04/046 April 2004 NEW DIRECTOR APPOINTED

View Document

06/04/046 April 2004 SECRETARY RESIGNED

View Document

06/04/046 April 2004 DIRECTOR RESIGNED

View Document

16/03/0416 March 2004 COMPANY NAME CHANGED GORDONS54 LIMITED CERTIFICATE ISSUED ON 16/03/04

View Document

13/01/0413 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company