NEZIGNAN PROPERTIES LIMITED

Company Documents

DateDescription
30/12/1430 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

23/12/1423 December 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/12/1414 December 2014 APPLICATION FOR STRIKING-OFF

View Document

22/04/1422 April 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

16/04/1316 April 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/04/1212 April 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/03/1118 March 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

28/12/1028 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR NICHOLAS OLYFFE YERBURY / 16/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER NIGEL ISOM HARBORNE / 16/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ADRIENNE JUDITH JOWETT / 16/03/2010

View Document

22/03/1022 March 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CHEESMAN

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

18/04/0818 April 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

11/06/0711 June 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/03/0621 March 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/03/0529 March 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/04/041 April 2004 RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/03/0322 March 2003 RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 REGISTERED OFFICE CHANGED ON 22/01/03 FROM:
STOCKS
ASHBURNHAM DRIVE
WALTER ASH HIGH WYCOMBE
BUCKINGHAMSHIRE HP14 4UD

View Document

07/01/037 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/05/0210 May 2002 RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

29/03/0129 March 2001 RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/09/0020 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0020 September 2000 REGISTERED OFFICE CHANGED ON 20/09/00 FROM:
DRUMMOND HOUSE
GOSDITCH ASHTON KEYNES
SWINDON
WILTSHIRE SN6 6NZ

View Document

26/04/0026 April 2000 RETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/04/992 April 1999 RETURN MADE UP TO 16/03/99; FULL LIST OF MEMBERS

View Document

30/10/9830 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

14/04/9814 April 1998 RETURN MADE UP TO 16/03/98; FULL LIST OF MEMBERS

View Document

21/10/9721 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

17/10/9717 October 1997 NEW DIRECTOR APPOINTED

View Document

11/06/9711 June 1997 NEW SECRETARY APPOINTED

View Document

11/06/9711 June 1997 REGISTERED OFFICE CHANGED ON 11/06/97 FROM:
2 CHARNWOOD COURT
NEWPORT STREET
SWINDON
WILTSHIRE SN1 3DX

View Document

12/03/9712 March 1997 RETURN MADE UP TO 16/03/97; NO CHANGE OF MEMBERS

View Document

20/09/9620 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

18/04/9618 April 1996 RETURN MADE UP TO 16/03/96; FULL LIST OF MEMBERS

View Document

28/09/9528 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

22/03/9522 March 1995 RETURN MADE UP TO 16/03/95; NO CHANGE OF MEMBERS

View Document

26/09/9426 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

22/03/9422 March 1994 RETURN MADE UP TO 16/03/94; NO CHANGE OF MEMBERS

View Document

08/11/938 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

18/04/9318 April 1993 REGISTERED OFFICE CHANGED ON 18/04/93 FROM:
141 HIGH STREET
WOOTTON BASSETT
SWINDON
WILTS. SN4 7AZ

View Document

16/04/9316 April 1993 RETURN MADE UP TO 16/03/93; FULL LIST OF MEMBERS

View Document

29/01/9329 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

17/10/9217 October 1992 NEW DIRECTOR APPOINTED

View Document

17/10/9217 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/06/9219 June 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

24/03/9224 March 1992 REGISTERED OFFICE CHANGED ON 24/03/92

View Document

24/03/9224 March 1992 RETURN MADE UP TO 16/03/92; NO CHANGE OF MEMBERS

View Document

16/05/9116 May 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

05/04/915 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

24/07/9024 July 1990 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

24/07/9024 July 1990 ALTER MEM AND ARTS 16/07/90

View Document

18/04/8918 April 1989 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

13/04/8913 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/04/8913 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/04/8913 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/04/8913 April 1989 REGISTERED OFFICE CHANGED ON 13/04/89 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

07/04/897 April 1989 COMPANY NAME CHANGED
SHINEGULF LIMITED
CERTIFICATE ISSUED ON 10/04/89

View Document

16/03/8916 March 1989 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