NICHOLAS ANGELL LIMITED

Company Documents

DateDescription
24/09/1324 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/06/1311 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/05/1328 May 2013 APPLICATION FOR STRIKING-OFF

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

20/07/1220 July 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

26/07/1126 July 2011 REGISTERED OFFICE CHANGED ON 26/07/2011 FROM
17 NORTHMOOR ROAD
DULVERTON
SOMERSET
TA22 9DG

View Document

26/07/1126 July 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

27/07/1027 July 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

27/07/1027 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 743-REG DEB

View Document

27/07/1027 July 2010 SAIL ADDRESS CREATED

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MARTIN ANGELL / 01/07/2010

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

27/07/0927 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

27/07/0927 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

10/09/0810 September 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 SECRETARY'S CHANGE OF PARTICULARS / PHILIP ANGELL / 15/07/2008

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

31/07/0731 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

31/07/0731 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

31/07/0731 July 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 REGISTERED OFFICE CHANGED ON 23/05/07 FROM: G OFFICE CHANGED 23/05/07 WILLIAM FISHER LIMITED 1ST FLOOR WOBURN HOUSE 84 ST BENEDICTS STREET, NORWICH NORFOLK NR2 4AB

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

07/09/067 September 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

10/08/0510 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

10/08/0510 August 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0510 August 2005 REGISTERED OFFICE CHANGED ON 10/08/05 FROM: G OFFICE CHANGED 10/08/05 OFFICES OF WILLIAM FISHER 84 ST BENEDICTS STREET NORWICH NORFOLK NR2 4AB

View Document

10/08/0510 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

26/05/0526 May 2005 COMPANY NAME CHANGED TURNLATER LIMITED CERTIFICATE ISSUED ON 26/05/05

View Document

30/11/0430 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

19/08/0419 August 2004 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

04/09/034 September 2003 RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

29/07/0229 July 2002 RETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

15/11/0115 November 2001 REGISTERED OFFICE CHANGED ON 15/11/01 FROM: G OFFICE CHANGED 15/11/01 115 CITY ROAD NORWICH NORFOLK NR1 2HL

View Document

09/08/019 August 2001 RETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 DIRECTOR RESIGNED

View Document

04/06/014 June 2001 NEW DIRECTOR APPOINTED

View Document

04/06/014 June 2001 NEW SECRETARY APPOINTED

View Document

18/07/0018 July 2000 RETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

26/05/0026 May 2000 SECRETARY RESIGNED

View Document

26/05/0026 May 2000 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/01/01

View Document

26/05/0026 May 2000 REGISTERED OFFICE CHANGED ON 26/05/00 FROM: G OFFICE CHANGED 26/05/00 THE BUSINESS BASE FALCON HOUSE 96A CITY ROAD NORWICH NR1 2HD

View Document

26/05/0026 May 2000 NEW SECRETARY APPOINTED

View Document

19/08/9919 August 1999 RETURN MADE UP TO 15/07/99; FULL LIST OF MEMBERS

View Document

22/05/9922 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/9821 October 1998 S252 DISP LAYING ACC 28/09/98

View Document

21/10/9821 October 1998 S366A DISP HOLDING AGM 28/09/98

View Document

09/09/989 September 1998 REGISTERED OFFICE CHANGED ON 09/09/98 FROM: G OFFICE CHANGED 09/09/98 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

09/09/989 September 1998 SECRETARY RESIGNED

View Document

09/09/989 September 1998 NEW DIRECTOR APPOINTED

View Document

09/09/989 September 1998 NEW SECRETARY APPOINTED

View Document

09/09/989 September 1998 DIRECTOR RESIGNED

View Document

15/07/9815 July 1998 Incorporation

View Document

15/07/9815 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information