NIBOROUGH COMPUTER SERVICES LIMITED

Company Documents

DateDescription
07/02/127 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/08/1115 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/10/1021 October 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

23/09/1023 September 2010 SECRETARY'S CHANGE OF PARTICULARS / DENNIS HARROTT / 31/07/2010

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/09/0924 September 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED SECRETARY RUTH LITTLEWOOD

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

02/10/072 October 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

10/10/0510 October 2005 NEW SECRETARY APPOINTED

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

12/11/0412 November 2004 RETURN MADE UP TO 31/07/04; NO CHANGE OF MEMBERS

View Document

04/05/044 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

19/04/0419 April 2004 NEW SECRETARY APPOINTED

View Document

19/04/0419 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/09/0312 September 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

10/08/0210 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

23/11/0123 November 2001 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 30/06/01

View Document

16/08/0116 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

03/08/003 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

06/03/006 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

13/08/9913 August 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

15/09/9815 September 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS

View Document

27/08/9827 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/10/9730 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97

View Document

24/07/9724 July 1997 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

06/10/966 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96

View Document

13/08/9613 August 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

20/09/9520 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95

View Document

24/08/9524 August 1995 RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS

View Document

10/12/9410 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/94

View Document

31/08/9431 August 1994

View Document

31/08/9431 August 1994 RETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS

View Document

06/04/946 April 1994 EXEMPTION FROM APPOINTING AUDITORS 28/02/94

View Document

06/04/946 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/93

View Document

13/08/9313 August 1993

View Document

13/08/9313 August 1993 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

13/08/9313 August 1993 REGISTERED OFFICE CHANGED ON 13/08/93

View Document

13/08/9313 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/933 June 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

17/12/9217 December 1992 RETURN MADE UP TO 31/07/92; FULL LIST OF MEMBERS

View Document

17/12/9217 December 1992

View Document

13/08/9113 August 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

13/08/9113 August 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/08/9113 August 1991 REGISTERED OFFICE CHANGED ON 13/08/91 FROM: G OFFICE CHANGED 13/08/91 THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

31/07/9131 July 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information