NICEFISH TECHNOLOGIES LIMITED

Company Documents

DateDescription
07/05/147 May 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

16/07/1316 July 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/05/1328 May 2013 APPOINTMENT TERMINATED, DIRECTOR DARREN BEECH

View Document

23/04/1323 April 2013 FIRST GAZETTE

View Document

30/01/1330 January 2013 DISS40 (DISS40(SOAD))

View Document

29/01/1329 January 2013 Annual return made up to 21 June 2012 with full list of shareholders

View Document

15/11/1215 November 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/10/1223 October 2012 FIRST GAZETTE

View Document

08/06/128 June 2012 DISS40 (DISS40(SOAD))

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/05/1229 May 2012 REGISTERED OFFICE CHANGED ON 29/05/2012 FROM CASTLE COURT 3 THE BROADWAY DUDLEY WEST MIDLANDS DY1 4AN UNITED KINGDOM

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

03/08/113 August 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

25/05/1125 May 2011 REGISTERED OFFICE CHANGED ON 25/05/2011 FROM 9 GREYFRIARS BRIDGNORTH SHROPSHIRE WV164JX ENGLAND

View Document

22/07/1022 July 2010 DIRECTOR APPOINTED CHRISTOPHER KENNETH BEECH

View Document

22/07/1022 July 2010 DIRECTOR APPOINTED MR DARREN PAUL BEECH

View Document

22/07/1022 July 2010 CURRSHO FROM 30/06/2011 TO 31/03/2011

View Document

22/06/1022 June 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SCOTT

View Document

21/06/1021 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information