NIB CONSTRUCTION LIMITED

Company Documents

DateDescription
05/02/115 February 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/11/105 November 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

05/11/105 November 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/10/2010

View Document

06/10/106 October 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/09/2010

View Document

18/03/1018 March 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/03/2010

View Document

25/03/0925 March 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/03/0925 March 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

25/03/0925 March 2009 STATEMENT OF AFFAIRS/4.19

View Document

24/02/0924 February 2009 REGISTERED OFFICE CHANGED ON 24/02/2009 FROM 6 SEDGECOMBE AVENUE KENTON HARROW MIDDLESEX HA3 0HL

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/04/0829 April 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

18/05/0718 May 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/04/05

View Document

25/01/0625 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

23/05/0523 May 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/03/059 March 2005 REGISTERED OFFICE CHANGED ON 09/03/05 FROM: 3 KINSBOURNE COURT LUTON ROAD HARPENDEN HERTFORDSHIRE AL5 3BL

View Document

21/06/0421 June 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0415 January 2004 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

20/05/0220 May 2002 AMENDING 88(2)

View Document

16/05/0216 May 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02

View Document

24/12/0124 December 2001 NEW DIRECTOR APPOINTED

View Document

24/12/0124 December 2001 NEW SECRETARY APPOINTED

View Document

17/05/0117 May 2001 SECRETARY RESIGNED

View Document

17/05/0117 May 2001 DIRECTOR RESIGNED

View Document

25/04/0125 April 2001 Incorporation

View Document

25/04/0125 April 2001 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