NESBITT DESIGN LIMITED

Company Documents

DateDescription
07/10/147 October 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/06/1424 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/04/147 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

03/01/143 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

05/12/135 December 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

15/10/1315 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/10/132 October 2013 APPLICATION FOR STRIKING-OFF

View Document

29/04/1329 April 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

22/04/1322 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

17/04/1317 April 2013 DISS40 (DISS40(SOAD))

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

09/04/129 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

12/01/1212 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

19/04/1119 April 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

05/04/115 April 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

16/04/1016 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

03/02/103 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

10/06/0910 June 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

11/12/0811 December 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/06/0722 June 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 S80A AUTH TO ALLOT SEC 03/04/06

View Document

03/04/063 April 2006 SECRETARY RESIGNED

View Document

03/04/063 April 2006 NEW DIRECTOR APPOINTED

View Document

03/04/063 April 2006 NEW SECRETARY APPOINTED

View Document

03/04/063 April 2006 DIRECTOR RESIGNED

View Document

03/04/063 April 2006 REGISTERED OFFICE CHANGED ON 03/04/06 FROM:
8 KINGS ROAD
CLIFTON
BRISTOL
BS8 4AB

View Document

23/03/0623 March 2006 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