NIC INT LTD

Company Documents

DateDescription
28/05/1328 May 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

28/02/1328 February 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

28/02/1328 February 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/02/2013

View Document

06/07/126 July 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

14/06/1214 June 2012 REGISTERED OFFICE CHANGED ON 14/06/2012 FROM
C/O CAPITAL HOUSE
114 PINNER ROAD
NORTHWOOD
MIDDX
HA6 1BS

View Document

12/06/1212 June 2012 STATEMENT OF AFFAIRS/4.19

View Document

12/06/1212 June 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

12/06/1212 June 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

18/02/1218 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN BARRINGTON

View Document

02/08/112 August 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

14/07/1114 July 2011 DIRECTOR APPOINTED MR COLIN DAVID BARRINGTON

View Document

06/07/116 July 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN IRWIN

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, SECRETARY JOHN IRWIN

View Document

23/03/1123 March 2011 SECRETARY APPOINTED MRS HANZADE ANDRE

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

04/08/104 August 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER IRWIN / 06/07/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAIN ANDRE / 06/07/2010

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

16/07/0916 July 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN IRWIN / 28/04/2008

View Document

08/09/088 September 2008 SECRETARY'S CHANGE OF PARTICULARS / JOHN IRWIN / 28/04/2008

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

29/01/0829 January 2008 SECRETARY RESIGNED

View Document

26/09/0726 September 2007 NEW SECRETARY APPOINTED

View Document

20/09/0720 September 2007 RETURN MADE UP TO 06/07/07; NO CHANGE OF MEMBERS

View Document

12/09/0712 September 2007 NC INC ALREADY ADJUSTED
17/04/07

View Document

12/09/0712 September 2007 ￯﾿ᄑ NC 100/900
17/04/07

View Document

06/08/076 August 2007 VARYING SHARE RIGHTS AND NAMES

View Document

06/08/076 August 2007 VARYING SHARE RIGHTS AND NAMES

View Document

24/07/0724 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 REGISTERED OFFICE CHANGED ON 19/09/06 FROM:
87 EASTON STREET
HIGH WYCOMBE
BUCKINGHAMSHIRE HP11 1NF

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

25/08/0525 August 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 NEW DIRECTOR APPOINTED

View Document

06/05/056 May 2005 REGISTERED OFFICE CHANGED ON 06/05/05 FROM:
24 SOUTHERN ROAD
CAMBERLEY
SURREY
GU15 6HL

View Document

22/07/0422 July 2004 NEW SECRETARY APPOINTED

View Document

22/07/0422 July 2004 NEW DIRECTOR APPOINTED

View Document

06/07/046 July 2004 DIRECTOR RESIGNED

View Document

06/07/046 July 2004 SECRETARY RESIGNED

View Document

06/07/046 July 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