NICHOLAS CLARKE INVESTMENTS LIMITED

Company Documents

DateDescription
29/03/1629 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

09/10/159 October 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

27/03/1527 March 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

11/09/1411 September 2014 SECRETARY'S CHANGE OF PARTICULARS / JOHN PHILIP TONKS / 11/09/2014

View Document

11/09/1411 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

11/09/1411 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN CLARKE / 11/09/2014

View Document

20/11/1320 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

16/09/1316 September 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

17/04/1317 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

09/10/129 October 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

09/10/129 October 2012 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
743-REG DEB

View Document

08/10/128 October 2012 SAIL ADDRESS CREATED

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/09/1129 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/10/1025 October 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

06/10/096 October 2009 Annual return made up to 8 September 2009 with full list of shareholders

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

28/01/0928 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CLARKE / 28/01/2009

View Document

01/10/081 October 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

20/11/0720 November 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0731 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 REGISTERED OFFICE CHANGED ON 19/07/06 FROM:
134 HIGH STREET
BRIERLEY HILL
WEST MIDLANDS DY5 3BG

View Document

25/05/0625 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

11/11/0411 November 2004 REGISTERED OFFICE CHANGED ON 11/11/04 FROM:
BLACKFRIARS HOUSE
WEST STREET
WARWICK
WARWICKSHIRE CV34 6AN

View Document

01/11/041 November 2004 COMPANY NAME CHANGED
NJC ONE LIMITED
CERTIFICATE ISSUED ON 01/11/04

View Document

27/10/0427 October 2004 S366A DISP HOLDING AGM 15/10/04

View Document

28/09/0428 September 2004 AUDITOR'S RESIGNATION

View Document

21/09/0421 September 2004 SECRETARY RESIGNED

View Document

21/09/0421 September 2004 NEW DIRECTOR APPOINTED

View Document

21/09/0421 September 2004 NEW SECRETARY APPOINTED

View Document

21/09/0421 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/09/0421 September 2004 DIRECTOR RESIGNED

View Document

15/09/0415 September 2004 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 DIRECTOR RESIGNED

View Document

10/09/0410 September 2004 COMPANY NAME CHANGED
THYSSENKRUPP SERV HOLDINGS LIMIT
ED
CERTIFICATE ISSUED ON 10/09/04

View Document

24/05/0424 May 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

20/10/0320 October 2003 COMPANY NAME CHANGED
COMMANDO HOLDINGS LIMITED
CERTIFICATE ISSUED ON 20/10/03

View Document

04/10/034 October 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

03/10/023 October 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 AUDITOR'S RESIGNATION

View Document

29/06/0229 June 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

02/10/012 October 2001 RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/0124 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/011 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

13/11/0013 November 2000 REGISTERED OFFICE CHANGED ON 13/11/00 FROM:
2 CORNWALL STREET
BIRMINGHAM
WEST MIDLANDS B3 2DL

View Document

10/10/0010 October 2000 RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 NEW DIRECTOR APPOINTED

View Document

26/06/0026 June 2000 COMPANY NAME CHANGED
NICHOLAS CLARKE INVESTMENTS LIMI
TED
CERTIFICATE ISSUED ON 27/06/00

View Document

01/06/001 June 2000 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/09/00

View Document

06/04/006 April 2000 NEW DIRECTOR APPOINTED

View Document

06/04/006 April 2000 DIRECTOR RESIGNED

View Document

06/04/006 April 2000 REGISTERED OFFICE CHANGED ON 06/04/00 FROM:
CENTRE CITY TOWER
7 HILL STREET
BIRMINGHAM
B5 4UU

View Document

04/04/004 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/10/9912 October 1999 RETURN MADE UP TO 27/09/99; FULL LIST OF MEMBERS

View Document

10/05/9910 May 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

28/01/9928 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/01/9928 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/01/9928 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/986 October 1998 RETURN MADE UP TO 27/09/98; NO CHANGE OF MEMBERS

View Document

17/06/9817 June 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

03/10/973 October 1997 RETURN MADE UP TO 27/09/97; NO CHANGE OF MEMBERS

View Document

19/05/9719 May 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

23/04/9723 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/971 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/975 February 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/02/975 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/10/9614 October 1996 RETURN MADE UP TO 27/09/96; FULL LIST OF MEMBERS

View Document

16/09/9616 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

28/09/9528 September 1995 RETURN MADE UP TO 27/09/95; NO CHANGE OF MEMBERS

View Document

05/09/955 September 1995 REGISTERED OFFICE CHANGED ON 05/09/95 FROM:
LINCOLN HOUSE
120 ALCESTER ROAD
MOSELEY
BIRMINGHAM B13 8EP

View Document

16/08/9516 August 1995 AUDITOR'S RESIGNATION

View Document

01/08/951 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/10/9414 October 1994 RETURN MADE UP TO 27/09/94; NO CHANGE OF MEMBERS

View Document

13/10/9413 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

02/09/942 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/932 December 1993 RETURN MADE UP TO 27/09/93; FULL LIST OF MEMBERS

View Document

27/10/9327 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

02/09/932 September 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/9326 January 1993 RETURN MADE UP TO 27/09/92; NO CHANGE OF MEMBERS

View Document

09/12/929 December 1992 NC INC ALREADY ADJUSTED 16/09/92

View Document

09/12/929 December 1992 ￯﾿ᄑ NC 200000/1000000
16/09/92

View Document

06/11/926 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

29/10/9129 October 1991 RETURN MADE UP TO 27/09/91; NO CHANGE OF MEMBERS

View Document

29/10/9129 October 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

16/10/9016 October 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

16/10/9016 October 1990 RETURN MADE UP TO 27/09/90; FULL LIST OF MEMBERS

View Document

03/01/903 January 1990 RETURN MADE UP TO 20/09/89; FULL LIST OF MEMBERS

View Document

12/12/8912 December 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

14/07/8914 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/8926 January 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

02/11/882 November 1988 RETURN MADE UP TO 27/09/88; FULL LIST OF MEMBERS

View Document

13/05/8813 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/11/8725 November 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

25/11/8725 November 1987 RETURN MADE UP TO 17/11/87; FULL LIST OF MEMBERS

View Document

14/08/8714 August 1987 REGISTERED OFFICE CHANGED ON 14/08/87 FROM:
LINCOLN HOUSE
120 ALCESTER ROAD
MOSELEY
BIRMINGHAM B13 8EP

View Document

17/02/8717 February 1987 REGISTERED OFFICE CHANGED ON 17/02/87 FROM:
C/O SPICER AND PEGLER
NEWATER HOUSE
11 NEWHALL STREET
BIRMINGHAM B3 3NY

View Document

11/09/8611 September 1986 RETURN MADE UP TO 02/09/86; FULL LIST OF MEMBERS

View Document

05/09/865 September 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

26/08/8626 August 1986 DIRECTOR RESIGNED

View Document

06/05/866 May 1986 DIRECTOR RESIGNED

View Document

03/02/603 February 1960 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