NICE RECORDS LIMITED

Company Documents

DateDescription
31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/02/1616 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/02/1513 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

25/03/1425 March 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

13/02/1413 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH THOMAS JONES / 01/03/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/02/1227 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, SECRETARY MARK TAYLOR

View Document

04/05/114 May 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/02/1015 February 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

03/03/093 March 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

14/02/0814 February 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

23/02/0723 February 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

24/02/0624 February 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

20/10/0420 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

12/05/0412 May 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

02/03/032 March 2003 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 DIRECTOR RESIGNED

View Document

02/05/022 May 2002 SECRETARY'S PARTICULARS CHANGED

View Document

25/04/0225 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

21/02/0221 February 2002 RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

16/03/0116 March 2001 REGISTERED OFFICE CHANGED ON 16/03/01 FROM:
LISCOMBE PARK
SOULBURY
LEIGHTON BUZZARD
BEDFORDSHIRE LU7 0JL

View Document

02/03/012 March 2001 RETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

10/03/0010 March 2000 REGISTERED OFFICE CHANGED ON 10/03/00 FROM:
20 BULSTRODE STREET
LONDON
W1M 5FR

View Document

10/03/0010 March 2000 RETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 NEW DIRECTOR APPOINTED

View Document

12/10/9912 October 1999 SECRETARY RESIGNED

View Document

12/10/9912 October 1999 DIRECTOR RESIGNED

View Document

12/10/9912 October 1999 NEW SECRETARY APPOINTED

View Document

16/04/9916 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

31/03/9931 March 1999 RETURN MADE UP TO 13/02/99; NO CHANGE OF MEMBERS

View Document

17/03/9817 March 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

10/03/9810 March 1998 RETURN MADE UP TO 13/02/98; NO CHANGE OF MEMBERS

View Document

04/06/974 June 1997 RETURN MADE UP TO 13/02/97; FULL LIST OF MEMBERS

View Document

02/06/972 June 1997 DIRECTOR RESIGNED

View Document

14/10/9614 October 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

01/05/961 May 1996 NEW DIRECTOR APPOINTED

View Document

23/04/9623 April 1996 NEW DIRECTOR APPOINTED

View Document

23/04/9623 April 1996 NEW SECRETARY APPOINTED

View Document

23/04/9623 April 1996 NEW DIRECTOR APPOINTED

View Document

23/04/9623 April 1996 REGISTERED OFFICE CHANGED ON 23/04/96 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP

View Document

23/04/9623 April 1996 DIRECTOR RESIGNED

View Document

23/04/9623 April 1996 SECRETARY RESIGNED

View Document

13/03/9613 March 1996 COMPANY NAME CHANGED
GOLDSQUARE LIMITED
CERTIFICATE ISSUED ON 14/03/96

View Document

13/02/9613 February 1996 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