IAIN NICHOLSON NOMINEES LIMITED

Company Documents

DateDescription
04/09/144 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, DIRECTOR PETER LEVER

View Document

05/02/145 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

27/09/1327 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

16/10/1216 October 2012 SECRETARY APPOINTED DUNCAN JAMES GAGER

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, SECRETARY CHARLES NICHOLSON

View Document

16/10/1216 October 2012 AUDITOR'S RESIGNATION

View Document

16/10/1216 October 2012 REGISTERED OFFICE CHANGED ON 16/10/2012 FROM 11 WEST ROAD PONTELAND NEWCASTLE UPON TYNE NE20 9SU

View Document

16/10/1216 October 2012 DIRECTOR APPOINTED DUNCAN JAMES GAGER

View Document

16/10/1216 October 2012 DIRECTOR APPOINTED PETER GARTH LEVER

View Document

12/09/1212 September 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

11/09/1211 September 2012 AUDITOR'S RESIGNATION

View Document

31/08/1231 August 2012 AUDITOR'S RESIGNATION

View Document

12/07/1212 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

05/09/115 September 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

30/08/1130 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

01/09/101 September 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

02/09/092 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

26/08/0926 August 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

15/10/0815 October 2008 RETURN MADE UP TO 23/08/08; NO CHANGE OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

01/09/071 September 2007 RETURN MADE UP TO 23/08/07; NO CHANGE OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

01/09/061 September 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

02/09/052 September 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

06/09/036 September 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

30/08/0230 August 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 ACC. REF. DATE EXTENDED FROM 20/04/02 TO 30/04/02

View Document

19/02/0219 February 2002 NEW DIRECTOR APPOINTED

View Document

19/02/0219 February 2002 REGISTERED OFFICE CHANGED ON 19/02/02 FROM: 5 WEST ROAD PONTELAND NEWCASTLE UPON TYNE NE20 9ST

View Document

15/10/0115 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 20/04/01

View Document

27/09/0127 September 2001 RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 FULL ACCOUNTS MADE UP TO 20/04/00

View Document

30/08/0030 August 2000 RETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS

View Document

24/01/0024 January 2000 NEW SECRETARY APPOINTED

View Document

24/01/0024 January 2000 SECRETARY RESIGNED

View Document

07/09/997 September 1999 RETURN MADE UP TO 23/08/99; NO CHANGE OF MEMBERS

View Document

20/05/9920 May 1999 FULL ACCOUNTS MADE UP TO 20/04/99

View Document

07/09/987 September 1998 RETURN MADE UP TO 23/08/98; NO CHANGE OF MEMBERS

View Document

28/08/9828 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 20/04/98

View Document

30/10/9730 October 1997 FULL ACCOUNTS MADE UP TO 20/04/97

View Document

30/10/9730 October 1997 RETURN MADE UP TO 23/08/97; FULL LIST OF MEMBERS

View Document

10/03/9710 March 1997 ACC. REF. DATE SHORTENED FROM 31/08/97 TO 20/04/97

View Document

02/09/962 September 1996 SECRETARY RESIGNED

View Document

23/08/9623 August 1996 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