NELSON CONTRACTS LTD

Company Documents

DateDescription
28/07/1028 July 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

28/04/1028 April 2010 NOTICE OF COMPLETION OF WINDING UP

View Document

08/10/088 October 2008 ORDER OF COURT TO WIND UP

View Document

02/10/082 October 2008 ORDER OF COURT TO WIND UP

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

18/09/0718 September 2007 RETURN MADE UP TO 08/09/07; NO CHANGE OF MEMBERS

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

06/10/066 October 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

13/07/0513 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0422 September 2004 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 REGISTERED OFFICE CHANGED ON 06/10/03 FROM: 152-160 CITY ROAD LONDON EC1V 2NX

View Document

06/10/036 October 2003 NEW DIRECTOR APPOINTED

View Document

06/10/036 October 2003 NEW SECRETARY APPOINTED

View Document

19/09/0319 September 2003 SECRETARY RESIGNED

View Document

19/09/0319 September 2003 DIRECTOR RESIGNED

View Document

08/09/038 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/09/038 September 2003 Incorporation

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