BEN NICHOLSON LIMITED

Company Documents

DateDescription
30/01/1430 January 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

30/10/1330 October 2013 RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP

View Document

22/10/1022 October 2010 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

29/05/1029 May 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/05/1028 May 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3

View Document

28/05/1028 May 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2

View Document

07/05/107 May 2010 FIRST GAZETTE

View Document

02/03/102 March 2010 DIRECTOR APPOINTED MS GILLIAN MARGARET FRASER

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

04/03/094 March 2009 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED SECRETARY MICHELLE NICHOLSON

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

05/12/075 December 2007 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

24/10/0524 October 2005 SECRETARY RESIGNED

View Document

24/10/0524 October 2005 NEW SECRETARY APPOINTED

View Document

12/09/0512 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 PARTIC OF MORT/CHARGE *****

View Document

11/12/0411 December 2004 PARTIC OF MORT/CHARGE *****

View Document

11/10/0411 October 2004 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/11/03

View Document

11/10/0411 October 2004 NEW SECRETARY APPOINTED

View Document

11/10/0411 October 2004 SECRETARY RESIGNED

View Document

11/10/0411 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

12/12/0312 December 2003 RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0312 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0312 December 2003 SECRETARY'S PARTICULARS CHANGED

View Document

18/08/0318 August 2003 REGISTERED OFFICE CHANGED ON 18/08/03 FROM: THE GRANGE ISLESTEPS DUMFRIES DUMFRIESSHIRE DG2 8ES

View Document

27/02/0327 February 2003 PARTIC OF MORT/CHARGE *****

View Document

05/02/035 February 2003 COMPANY NAME CHANGED BEN NICHOLSON'S FIREPLACE, LIVIN G FLAME AND STOVE CENTRE LIMITED CERTIFICATE ISSUED ON 05/02/03

View Document

02/12/022 December 2002 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