NICK SHAW CONSULTANCY LIMITED

Company Documents

DateDescription
04/06/134 June 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/02/1319 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/02/136 February 2013 APPLICATION FOR STRIKING-OFF

View Document

19/10/1219 October 2012 APPOINTMENT TERMINATED, DIRECTOR OWAIN JONES

View Document

06/06/126 June 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

21/05/1221 May 2012 REGISTERED OFFICE CHANGED ON 21/05/2012 FROM 7 CWRT Y BRENIN FFOSYFFIN ABERAERON CEREDIGION SA44 0HU

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

24/05/1124 May 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

23/05/1023 May 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

23/05/1023 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CERYS ROSALINE LLOYD / 20/05/2010

View Document

23/05/1023 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM REES LLOYD / 20/05/2010

View Document

23/05/1023 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / OWAIN RHYS JONES / 20/05/2010

View Document

22/06/0922 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 REGISTERED OFFICE CHANGED ON 16/10/08 FROM: GISTERED OFFICE CHANGED ON 16/10/2008 FROM 13 HIGH STREET ABERYSTWYTH CEREDIGION SY23 1JG

View Document

10/10/0810 October 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

04/09/084 September 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

25/09/0725 September 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

04/12/064 December 2006 NEW DIRECTOR APPOINTED

View Document

30/11/0630 November 2006 SECRETARY RESIGNED

View Document

30/11/0630 November 2006 DIRECTOR RESIGNED

View Document

30/11/0630 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/11/0630 November 2006 REGISTERED OFFICE CHANGED ON 30/11/06 FROM: G OFFICE CHANGED 30/11/06 TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH

View Document

30/11/0630 November 2006 NC INC ALREADY ADJUSTED 20/11/06

View Document

30/11/0630 November 2006 NEW DIRECTOR APPOINTED

View Document

30/11/0630 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/11/0630 November 2006 � NC 100/100000 20/11

View Document

23/05/0623 May 2006 Incorporation

View Document

23/05/0623 May 2006 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