ALIVE & NIPPIN LIMITED

Company Documents

DateDescription
10/01/1410 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

02/08/132 August 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

18/01/1318 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

02/08/122 August 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

15/06/1215 June 2012 REGISTERED OFFICE CHANGED ON 15/06/2012 FROM
SUITE 26, CENTURY BUILDINGS
TOWER STREET
BRUNSWICK BUSINESS PARK,
LIVERPOOL, MERSEYSIDE
L3 4BJ

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

09/01/129 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

24/08/1124 August 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/07/1019 July 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

21/07/0921 July 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

08/02/098 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

12/12/0712 December 2007 REGISTERED OFFICE CHANGED ON 12/12/07 FROM:
70 RODNEY STREET
LIVERPOOL
MERSEYSIDE
L1 9AF

View Document

09/08/079 August 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

27/01/0627 January 2006 REGISTERED OFFICE CHANGED ON 27/01/06 FROM:
MERSEY FORWARDING CO NW LTD
721-729 CORN EXCHANGE BUILDING,
FENWICK STREET LIVERPOOL
MERSEYSIDE L2 7RB

View Document

22/08/0522 August 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

16/07/0416 July 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

21/07/0321 July 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

14/08/0214 August 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 DIRECTOR RESIGNED

View Document

20/07/0120 July 2001 NEW SECRETARY APPOINTED

View Document

20/07/0120 July 2001 NEW DIRECTOR APPOINTED

View Document

20/07/0120 July 2001 REGISTERED OFFICE CHANGED ON 20/07/01 FROM:
C/O NORTH WEST REGISTRATION
SERVICES 9 ABBEY SQUARE
CHESTER
CHESHIRE CH1 2HU

View Document

20/07/0120 July 2001 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 30/04/02

View Document

20/07/0120 July 2001 SECRETARY RESIGNED

View Document

13/07/0113 July 2001 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