NEVASA. LIMITED

Company Documents

DateDescription
30/10/1830 October 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/08/1814 August 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/08/187 August 2018 APPLICATION FOR STRIKING-OFF

View Document

24/06/1824 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

14/10/1714 October 2017 DISS40 (DISS40(SOAD))

View Document

11/10/1711 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

03/10/173 October 2017 FIRST GAZETTE

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

16/10/1616 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

21/08/1621 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

18/10/1518 October 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

03/08/153 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/10/1430 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR STUART WHETTER / 28/08/2014

View Document

28/08/1428 August 2014 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN WHETTER / 28/08/2014

View Document

03/11/133 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

19/10/1319 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

18/01/1318 January 2013 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN GOULD / 18/01/2013

View Document

23/12/1223 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

24/11/1224 November 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

14/09/1214 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

04/01/124 January 2012 Annual return made up to 16 October 2011 with full list of shareholders

View Document

16/09/1116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

23/10/1023 October 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

23/08/1023 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

19/10/0919 October 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR STUART WHETTER / 18/10/2009

View Document

27/08/0927 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

20/10/0820 October 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

02/11/072 November 2007 RETURN MADE UP TO 16/10/07; NO CHANGE OF MEMBERS

View Document

06/08/076 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

27/10/0627 October 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

12/07/0612 July 2006 SECRETARY RESIGNED

View Document

12/07/0612 July 2006 NEW SECRETARY APPOINTED

View Document

24/10/0524 October 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

07/11/037 November 2003 REGISTERED OFFICE CHANGED ON 07/11/03 FROM: 11 KINGS ROAD CLIFTON BRISTOL BS8 4AB

View Document

03/10/033 October 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 RETURN MADE UP TO 16/10/02; NO CHANGE OF MEMBERS

View Document

19/11/0219 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

27/06/0227 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

07/11/017 November 2001 RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 SECRETARY RESIGNED

View Document

27/04/0127 April 2001 DIRECTOR RESIGNED

View Document

27/04/0127 April 2001 S80A AUTH TO ALLOT SEC 25/04/01

View Document

27/04/0127 April 2001 NEW SECRETARY APPOINTED

View Document

23/04/0123 April 2001 NEW DIRECTOR APPOINTED

View Document

12/04/0112 April 2001 COMPANY NAME CHANGED PROFORMS 6171 LIMITED CERTIFICATE ISSUED ON 12/04/01

View Document

16/10/0016 October 2000 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