NESSEBAR VIEW LTD

Company Documents

DateDescription
26/03/1926 March 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/01/198 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/12/1817 December 2018 APPLICATION FOR STRIKING-OFF

View Document

02/12/182 December 2018 CESSATION OF NICOLA DOROTHY MCKINSTRY AS A PSC

View Document

02/12/182 December 2018 APPOINTMENT TERMINATED, DIRECTOR NICOLA MCKINSTRY

View Document

28/10/1828 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MCCORMICK / 27/10/2018

View Document

28/10/1828 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

28/10/1828 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN MCCORMICK / 27/10/2018

View Document

28/10/1828 October 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN MCCORMICK / 27/10/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

30/08/1830 August 2018 REGISTERED OFFICE CHANGED ON 30/08/2018 FROM C/O SMC ACCOUNTANTS LTD 64 MARLACOO ROAD RICHHILL ARMAGH CO ARMAGH BT60 1JW

View Document

27/05/1827 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

28/05/1728 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

08/05/168 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

02/09/152 September 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

02/09/152 September 2015 REGISTERED OFFICE CHANGED ON 02/09/2015 FROM C/O C/O 64 MARLACOO ROAD RICHHILL ARMAGH BT60 1JW

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

17/05/1517 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 64 MARLACOO ROAD RICHHILL ARMAGH BT60 1JW UNITED KINGDOM

View Document

21/08/1421 August 2014 DIRECTOR APPOINTED MRS NICOLA DOROTHY MCKINSTRY

View Document

04/05/144 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/08/1328 August 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

26/05/1326 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/09/124 September 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

17/10/1117 October 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

24/08/1024 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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