NEVISDAWN LIMITED

Company Documents

DateDescription
10/06/1110 June 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/02/1118 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/02/117 February 2011 APPLICATION FOR STRIKING-OFF

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/08/1016 August 2010 CURRSHO FROM 31/12/2010 TO 31/08/2010

View Document

16/08/1016 August 2010 REGISTERED OFFICE CHANGED ON 16/08/2010 FROM 1F3 50 RAEBURN PLACE EDINBURGH EH4 1HL

View Document

09/04/109 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANDREW EDWARDS / 17/01/2010

View Document

27/01/1027 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/01/0914 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

01/02/081 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/081 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

01/02/081 February 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 REGISTERED OFFICE CHANGED ON 08/09/07 FROM: 4 ELMWOOD TERRACE EDINBURGH EH6 8DF

View Document

27/06/0727 June 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/11/069 November 2006 REGISTERED OFFICE CHANGED ON 09/11/06 FROM: 3 2F2 BRANDON TERRACE EDINBURGH EH3 5EA

View Document

06/06/066 June 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05

View Document

27/10/0527 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

01/02/051 February 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 NEW SECRETARY APPOINTED

View Document

26/01/0426 January 2004 NEW DIRECTOR APPOINTED

View Document

26/01/0426 January 2004 REGISTERED OFFICE CHANGED ON 26/01/04 FROM: 82 MITCHELL STREET GLASGOW G1 3NA

View Document

19/01/0419 January 2004 DIRECTOR RESIGNED

View Document

19/01/0419 January 2004 REGISTERED OFFICE CHANGED ON 19/01/04 FROM: STEPHEN MABBOTT ASSOCIATES 14 MITCHELL LANE GLASGOW G1 3NU

View Document

19/01/0419 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/01/0419 January 2004 SECRETARY RESIGNED

View Document

05/01/045 January 2004 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