NICHOLAS JENKINS LIMITED

Company Documents

DateDescription
04/12/124 December 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/08/1221 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/08/1213 August 2012 APPLICATION FOR STRIKING-OFF

View Document

11/11/1111 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

22/07/1122 July 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

22/07/1122 July 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JENKINS

View Document

06/05/116 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

17/06/1017 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JENKINS / 31/05/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE CAROLINE JENKINS / 31/05/2010

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

28/07/0928 July 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 SECRETARY APPOINTED MRS JANE CAROLINE JENKINS

View Document

15/05/0915 May 2009 APPOINTMENT TERMINATED SECRETARY MICHAEL PEARCE

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

18/09/0818 September 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

18/07/0718 July 2007 RETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS

View Document

11/04/0711 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 REGISTERED OFFICE CHANGED ON 26/06/06 FROM: G OFFICE CHANGED 26/06/06 C/O DESIGN CONNECTION 1 ADAM & EVE MEWS LONDON W8 6UG

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

28/11/0528 November 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

13/12/0413 December 2004 RETURN MADE UP TO 31/05/04; NO CHANGE OF MEMBERS

View Document

02/06/042 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

17/06/0317 June 2003 RETURN MADE UP TO 31/05/03; NO CHANGE OF MEMBERS

View Document

17/06/0317 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

21/06/0221 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 ACC. REF. DATE EXTENDED FROM 31/05/02 TO 31/07/02

View Document

25/03/0225 March 2002 NEW DIRECTOR APPOINTED

View Document

08/02/028 February 2002 REGISTERED OFFICE CHANGED ON 08/02/02 FROM: G OFFICE CHANGED 08/02/02 QUEENS HOUSE 1 LEICESTER PLACE LONDON WC2H 7BP

View Document

08/02/028 February 2002 NEW DIRECTOR APPOINTED

View Document

08/02/028 February 2002 NEW SECRETARY APPOINTED

View Document

21/06/0121 June 2001 SECRETARY RESIGNED

View Document

21/06/0121 June 2001 DIRECTOR RESIGNED

View Document

31/05/0131 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/05/0131 May 2001 Incorporation

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