JOHN NICHOLLS GRAPHIC DESIGN LIMITED

Company Documents

DateDescription
02/07/142 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/06/1328 June 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/06/1228 June 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/07/117 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

30/06/1030 June 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN NICHOLLS / 28/06/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN NICHOLLS / 28/06/2010

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/07/099 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

18/07/0818 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

25/10/0725 October 2007 RETURN MADE UP TO 28/06/07; NO CHANGE OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

02/08/062 August 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

27/07/0527 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

11/07/0311 July 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

21/03/0321 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

04/07/014 July 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 REGISTERED OFFICE CHANGED ON 30/06/00 FROM: G OFFICE CHANGED 30/06/00 BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

30/06/0030 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/06/0030 June 2000 NEW DIRECTOR APPOINTED

View Document

30/06/0030 June 2000 SECRETARY RESIGNED

View Document

30/06/0030 June 2000 DIRECTOR RESIGNED

View Document

28/06/0028 June 2000 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