NELSONS CAST STONE LIMITED

Company Documents

DateDescription
31/10/1331 October 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

31/07/1331 July 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

26/09/1226 September 2012 STATEMENT OF AFFAIRS/4.19

View Document

26/09/1226 September 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

26/09/1226 September 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/09/124 September 2012 REGISTERED OFFICE CHANGED ON 04/09/2012 FROM THE FACTORY PANTDERW LLANDINAM POWYS SY17 5BQ

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/12/116 December 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

26/10/1126 October 2011 REGISTERED OFFICE CHANGED ON 26/10/2011 FROM TGAL FIRST FLOOR ST DAVIDS HOUSE NEW ROAD NEWTOWN POWYS SY16 1RB

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/10/106 October 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC NELSON / 01/06/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC NELSON / 25/06/2010

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/11/0918 November 2009 10/09/09 NO CHANGES

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

23/01/0923 January 2009 SECRETARY'S PARTICULARS ADAM NELSON

View Document

20/01/0920 January 2009 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 DIRECTOR'S PARTICULARS ERIC NELSON

View Document

16/01/0916 January 2009 SECRETARY RESIGNED ADAM NELSON

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

18/03/0818 March 2008 REGISTERED OFFICE CHANGED ON 18/03/08 FROM: CEFN BRYNTALCH ABERMULE MONTGOMERY POWYS SY15 6LA

View Document

04/10/074 October 2007 RETURN MADE UP TO 10/09/07; NO CHANGE OF MEMBERS

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

14/10/0514 October 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 NEW SECRETARY APPOINTED

View Document

24/08/0524 August 2005 SECRETARY RESIGNED

View Document

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

View Document

15/10/0415 October 2004 RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

04/10/034 October 2003 RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

02/11/022 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

29/10/0229 October 2002 RETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 RETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

15/03/0115 March 2001 REGISTERED OFFICE CHANGED ON 15/03/01 FROM: 19-22 PARK STREET NEWTOWN POWYS SY16 1EF

View Document

21/02/0121 February 2001 NEW SECRETARY APPOINTED

View Document

21/02/0121 February 2001 DIRECTOR RESIGNED

View Document

21/02/0121 February 2001 NEW DIRECTOR APPOINTED

View Document

21/02/0121 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/09/0027 September 2000 RETURN MADE UP TO 10/09/00; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 NEW DIRECTOR APPOINTED

View Document

29/03/0029 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/03/0029 March 2000 REGISTERED OFFICE CHANGED ON 29/03/00 FROM: 23 HIGH STREET NEWTOWN POWYS SY16 2NP

View Document

16/09/9916 September 1999 REGISTERED OFFICE CHANGED ON 16/09/99 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

16/09/9916 September 1999 SECRETARY RESIGNED

View Document

16/09/9916 September 1999 DIRECTOR RESIGNED

View Document

10/09/9910 September 1999 Incorporation

View Document

10/09/9910 September 1999 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