NICHOLAS MARGETTS CONTRACTING LIMITED

Company Documents

DateDescription
25/03/1425 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/03/1412 March 2014 APPLICATION FOR STRIKING-OFF

View Document

11/03/1411 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MARGETTS / 11/03/2014

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

11/03/1411 March 2014 REGISTERED OFFICE CHANGED ON 11/03/2014 FROM
RACS GROUP HOUSE
THREE HORSESHOES WALK
WARMINSTER
WILTSHIRE
BA12 9BT
ENGLAND

View Document

23/09/1323 September 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

27/02/1327 February 2013 REGISTERED OFFICE CHANGED ON 27/02/2013 FROM
51 MARKET PLACE
WARMINSTER
WILTSHIRE
BA12 9AZ
UNITED KINGDOM

View Document

06/11/126 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MARGETTS / 01/11/2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

06/08/126 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

04/08/114 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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