NEBULIGHT LTD

Company Documents

DateDescription
20/01/1520 January 2015 STRUCK OFF AND DISSOLVED

View Document

07/10/147 October 2014 FIRST GAZETTE

View Document

17/06/1317 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

17/06/1317 June 2013 REGISTERED OFFICE CHANGED ON 17/06/2013 FROM
C/O MR ANDREW WARRINGTON
THE TYDD GOAT INN MAIN ROAD
TYDD
WISBECH
CAMBRIDGESHIRE
PE13 5QD
ENGLAND

View Document

17/06/1317 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

17/06/1317 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN WARRINGTON / 12/06/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/02/134 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

28/06/1228 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

27/06/1227 June 2012 REGISTERED OFFICE CHANGED ON 27/06/2012 FROM
MRS J. BIRCH, SAHAM GROVE LODGE
SHIPDHAM
THETFORD
IP25 7RE

View Document

08/04/128 April 2012 APPOINTMENT TERMINATED, SECRETARY JILL BIRCH

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/01/125 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

10/11/1110 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN WARRINGTON / 31/10/2011

View Document

10/11/1110 November 2011 APPOINTMENT TERMINATED, DIRECTOR TREVOR WOLFE

View Document

10/11/1110 November 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW BIRCH

View Document

23/06/1123 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

30/12/1030 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

22/06/1022 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR DAVID WOLFE / 01/10/2009

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN WARRINGTON / 01/10/2009

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CLIFFORD BIRCH / 01/10/2009

View Document

09/07/099 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

29/06/0929 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

24/03/0924 March 2009 CURRSHO FROM 30/06/2009 TO 31/03/2009

View Document

24/06/0824 June 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 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