NICKELODEON COMPUTING SERVICES LIMITED

Company Documents

DateDescription
12/11/1012 November 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

13/08/1013 August 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/08/2010

View Document

12/08/1012 August 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

12/03/1012 March 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/02/2010

View Document

14/09/0914 September 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/08/2009

View Document

27/03/0927 March 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/02/2009

View Document

16/09/0816 September 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/08/2008

View Document

01/04/081 April 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/08/2008

View Document

08/12/078 December 2007 NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR

View Document

24/10/0724 October 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

15/08/0715 August 2007 SEC/STATE RELEASE OF LIQUIDATOR

View Document

25/07/0725 July 2007 APPOINTMENT OF LIQUIDATOR

View Document

23/07/0723 July 2007 C/O REPLACEMENT OF LIQUIDATOR

View Document

11/07/0711 July 2007 NOTICE OF CEASING TO ACT AS A VOLUNTARY LIQUIDATOR

View Document

10/05/0710 May 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

19/09/0619 September 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

12/10/0512 October 2005 STATEMENT OF AFFAIRS

View Document

27/09/0527 September 2005 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

27/09/0527 September 2005 APPOINTMENT OF LIQUIDATOR

View Document

23/08/0523 August 2005 REGISTERED OFFICE CHANGED ON 23/08/05 FROM: BROOK POINT 1412-1420 HIGH ROAD WHETSTONE LONDON N20 9BH

View Document

17/08/0517 August 2005 BUSINESS SALE APPROVAL 29/07/05

View Document

09/08/059 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/059 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/059 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/059 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/0529 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

01/06/041 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

19/04/0419 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0329 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0313 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

07/06/027 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0214 May 2002 REGISTERED OFFICE CHANGED ON 14/05/02 FROM: NORTHWAY HOUSE 1379 HIGH ROAD WHETSTONE LONDON N20 9LP

View Document

11/04/0211 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/018 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/018 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/07/0124 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

26/04/0126 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0120 February 2001 NEW DIRECTOR APPOINTED

View Document

16/02/0116 February 2001 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

14/12/0014 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/007 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

11/05/0011 May 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

27/08/9927 August 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

06/02/996 February 1999 S366A DISP HOLDING AGM 09/12/98

View Document

06/02/996 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

05/05/985 May 1998 NEW SECRETARY APPOINTED

View Document

05/05/985 May 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

05/05/985 May 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/02/983 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

10/10/9710 October 1997 DIRECTOR RESIGNED

View Document

10/10/9710 October 1997 DIRECTOR RESIGNED

View Document

07/05/977 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/974 April 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

25/03/9725 March 1997 REGISTERED OFFICE CHANGED ON 25/03/97 FROM: KINGMAKER HOUSE STATION ROAD NEW BARNET HERTFORDSHIRE EN5 1NZ

View Document

08/03/978 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/968 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

11/04/9611 April 1996 RETURN MADE UP TO 31/03/96; CHANGE OF MEMBERS

View Document

06/12/956 December 1995

View Document

06/12/956 December 1995 NEW DIRECTOR APPOINTED

View Document

04/09/954 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

04/04/954 April 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

04/04/954 April 1995 REGISTERED OFFICE CHANGED ON 04/04/95 FROM: 79A NIGHTINGALE LANE HORNSEY LONDON N8 7RA

View Document

29/03/9529 March 1995

View Document

29/03/9529 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/07/9422 July 1994 NEW DIRECTOR APPOINTED

View Document

26/04/9426 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/9426 April 1994 £ NC 1000/20000 21/04/94

View Document

26/04/9426 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/04/9426 April 1994 REGISTERED OFFICE CHANGED ON 26/04/94 FROM: 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

26/04/9426 April 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/04/94

View Document

26/04/9426 April 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

13/04/9413 April 1994 Incorporation

View Document

13/04/9413 April 1994 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