NICK LEDGER SERVICES LIMITED

Company Documents

DateDescription
29/11/1629 November 2016 STRUCK OFF AND DISSOLVED

View Document

06/07/166 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN LEDGER / 06/07/2016

View Document

27/10/1527 October 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/09/151 September 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/02/1518 February 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/12/1430 December 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/06/1412 June 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/04/1422 April 2014 FIRST GAZETTE

View Document

08/10/138 October 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/08/136 August 2013 FIRST GAZETTE

View Document

30/05/1330 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN LEDGER / 30/05/2013

View Document

30/05/1330 May 2013 REGISTERED OFFICE CHANGED ON 30/05/2013 FROM
LUZLEY END FARM LUZLEY ROAD
ASHTON UNDER LYNE
LANCASHIRE
OL6 9AJ
UNITED KINGDOM

View Document

24/10/1224 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN LEDGER / 24/10/2012

View Document

18/05/1218 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/02/1228 February 2012 PREVEXT FROM 31/05/2011 TO 30/06/2011

View Document

03/06/113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN LEDGER / 03/06/2011

View Document

03/06/113 June 2011 REGISTERED OFFICE CHANGED ON 03/06/2011 FROM
58 STOCKS LANE
STALYBRIDGE
CHESHIRE
SK12 2NU
UNITED KINGDOM

View Document

18/05/1118 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

29/09/1029 September 2010 DISS40 (DISS40(SOAD))

View Document

28/09/1028 September 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

27/09/1027 September 2010 REGISTERED OFFICE CHANGED ON 27/09/2010 FROM MOTTRAM MOOR FARM MOTTRAM MOOR HOLLINGWORTH HYDE CHESHIRE SK14 8LZ

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN LEDGER / 27/09/2010

View Document

14/09/1014 September 2010 FIRST GAZETTE

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

16/11/0916 November 2009 REGISTERED OFFICE CHANGED ON 16/11/2009 FROM 10 GALLOWSCLOUGH ROAD MATLEY STALYBRIDGE CHESHIRE SK15 3QS UNITED KINGDOM

View Document

16/11/0916 November 2009 15/05/09 NO CHANGES

View Document

15/09/0915 September 2009 FIRST GAZETTE

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED SECRETARY ANDREA LEDGER

View Document

20/10/0820 October 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 REGISTERED OFFICE CHANGED ON 20/10/08 FROM: GISTERED OFFICE CHANGED ON 20/10/2008 FROM 6 MAURICE CLOSE DUKINFIELD CHESHIRE SK16 5JD

View Document

20/10/0820 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

20/10/0820 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

02/06/082 June 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

06/07/076 July 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 NEW SECRETARY APPOINTED

View Document

20/06/0720 June 2007 REGISTERED OFFICE CHANGED ON 20/06/07 FROM: G OFFICE CHANGED 20/06/07 1 THE MOORINGS MANCHESTER ROAD MOSSLEY ASHTON UNDER LYNE LANCASHIRE OL5 9BZ

View Document

20/06/0720 June 2007 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 SECRETARY RESIGNED

View Document

20/06/0720 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/072 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

06/03/076 March 2007 FIRST GAZETTE

View Document

25/04/0625 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

21/02/0521 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

24/12/0324 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

18/12/0318 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0318 December 2003 SECRETARY RESIGNED

View Document

18/12/0318 December 2003 NEW SECRETARY APPOINTED

View Document

18/12/0318 December 2003 REGISTERED OFFICE CHANGED ON 18/12/03 FROM: G OFFICE CHANGED 18/12/03 6 MAURICE CLOSE DUKINFIELD CHESHIRE SK16 5JD

View Document

10/06/0310 June 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

29/05/0229 May 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 SECRETARY RESIGNED

View Document

25/05/0125 May 2001 DIRECTOR RESIGNED

View Document

25/05/0125 May 2001 NEW DIRECTOR APPOINTED

View Document

25/05/0125 May 2001 NEW SECRETARY APPOINTED

View Document

25/05/0125 May 2001 REGISTERED OFFICE CHANGED ON 25/05/01 FROM: G OFFICE CHANGED 25/05/01 OCTAGON HOUSE FIR ROAD, BRAMHALL STOCKPORT CHESHIRE SK7 2NP

View Document

25/05/0125 May 2001 S366A DISP HOLDING AGM 15/05/01

View Document

15/05/0115 May 2001 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