NICHOLAS J SCULL

Company Documents

DateDescription
23/05/1423 May 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

11/06/1311 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

20/06/1220 June 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

31/05/1131 May 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN SCULL / 01/04/2011

View Document

04/05/114 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN SCULL / 01/04/2011

View Document

24/08/1024 August 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN SCULL / 18/05/2010

View Document

23/08/1023 August 2010 SECRETARY'S CHANGE OF PARTICULARS / HELEN SCULL / 18/05/2010

View Document

06/07/096 July 2009 FORM 88(2) ALLOTTING 98 ORDINARY SHARES OF �1 EACH

View Document

28/05/0928 May 2009 REGISTERED OFFICE CHANGED ON 28/05/09 FROM: GISTERED OFFICE CHANGED ON 28/05/2009 FROM 3RD FLOOR WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ

View Document

28/05/0928 May 2009 DIRECTOR APPOINTED NICHOLAS JOHN SCULL

View Document

28/05/0928 May 2009 SECRETARY APPOINTED HELEN SCULL

View Document

28/05/0928 May 2009 APPOINTMENT TERMINATED DIRECTOR JONATHON ROUND

View Document

18/05/0918 May 2009 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