NICF TRADING LIMITED

Company Documents

DateDescription
10/01/1810 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/05/1720 May 2017 COMPANY NAME CHANGED NICF LIMITED
CERTIFICATE ISSUED ON 20/05/17

View Document

01/02/171 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

02/03/162 March 2016 11/12/15 STATEMENT OF CAPITAL GBP 2

View Document

26/01/1626 January 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

02/11/152 November 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

14/12/1414 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/11/145 November 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

06/11/136 November 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

16/10/1216 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

16/08/1216 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/10/1111 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED MR IAN MARK JAMES

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP POSER

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

19/11/1019 November 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ANTHONY RAMSDEN / 02/11/2009

View Document

05/11/095 November 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CHRISTOPHER MARTIN POSER / 02/11/2009

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

24/10/0824 October 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

06/08/086 August 2008 DIRECTOR APPOINTED STEVEN ANTHONY RAMSDEN

View Document

22/05/0822 May 2008 DIRECTOR RESIGNED JOHN ROBERTS

View Document

25/10/0725 October 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 SECRETARY RESIGNED

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

25/10/0625 October 2006 NEW DIRECTOR APPOINTED

View Document

25/10/0625 October 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 REGISTERED OFFICE CHANGED ON 24/10/06 FROM: 4D SAINT MARYS PLACE NOTTINGHAM NOTTINGHAMSHIRE NG1 1PH

View Document

12/10/0612 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

29/09/0629 September 2006 DIRECTOR RESIGNED

View Document

03/11/053 November 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

23/12/0423 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

09/11/049 November 2004 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

19/03/0319 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

07/11/027 November 2002 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

10/10/0110 October 2001 RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

11/07/0011 July 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

02/08/992 August 1999 RETURN MADE UP TO 12/06/99; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 REGISTERED OFFICE CHANGED ON 20/07/99 FROM: C/O BDO STOY HAYWARD FOXHALL LODGE GREGORY BOULEVARD NOTTINGHAM NG7 6LH

View Document

20/07/9920 July 1999 NEW DIRECTOR APPOINTED

View Document

13/11/9813 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

10/07/9810 July 1998 RETURN MADE UP TO 12/06/98; FULL LIST OF MEMBERS

View Document

14/10/9714 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

14/10/9714 October 1997 EXEMPTION FROM APPOINTING AUDITORS 10/09/97

View Document

06/08/976 August 1997 RETURN MADE UP TO 12/06/97; FULL LIST OF MEMBERS

View Document

17/07/9617 July 1996 ACC. REF. DATE SHORTENED FROM 30/06/97 TO 31/05/97

View Document

21/06/9621 June 1996 SECRETARY RESIGNED

View Document

21/06/9621 June 1996 NEW DIRECTOR APPOINTED

View Document

21/06/9621 June 1996 NEW SECRETARY APPOINTED

View Document

21/06/9621 June 1996 DIRECTOR RESIGNED

View Document

12/06/9612 June 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