NICKELSYS 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

23/05/1223 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/06/114 June 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

15/01/1115 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAUL GUNSON / 12/05/2010

View Document

18/05/1018 May 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

11/02/1011 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

27/05/0927 May 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

30/05/0830 May 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 REGISTERED OFFICE CHANGED ON 29/05/08 FROM: GISTERED OFFICE CHANGED ON 29/05/2008 FROM 5 STEEP CLOSE ORPINGTON KENT BR6 6DS UNITED KINGDOM

View Document

29/05/0829 May 2008 REGISTERED OFFICE CHANGED ON 29/05/08 FROM: GISTERED OFFICE CHANGED ON 29/05/2008 FROM 72 COMMERCIAL ROAD PADDOCK WOOD KENT TN12 6DP

View Document

28/02/0828 February 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

15/05/0715 May 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

18/05/0418 May 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

25/06/0325 June 2003 REGISTERED OFFICE CHANGED ON 25/06/03 FROM: G OFFICE CHANGED 25/06/03 5 STEEP CLOSE GREEN STREET GREEN ORPINGTON KENT BR6 6DS

View Document

17/05/0317 May 2003 RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

28/08/0228 August 2002 REGISTERED OFFICE CHANGED ON 28/08/02 FROM: G OFFICE CHANGED 28/08/02 7 ELM ROAD GREEN STREET GREEN ORPINGTON KENT BR6 6BA

View Document

17/05/0217 May 2002 RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 REGISTERED OFFICE CHANGED ON 24/01/02 FROM: G OFFICE CHANGED 24/01/02 5 POPPY MEADOW PADDOCK WOOD TONBRIDGE KENT TN12 6BN

View Document

25/09/0125 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

21/05/0121 May 2001 RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

19/05/0019 May 2000 RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 AMENDED FULL ACCOUNTS MADE UP TO 30/04/99

View Document

01/03/001 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

13/08/9913 August 1999 REGISTERED OFFICE CHANGED ON 13/08/99 FROM: G OFFICE CHANGED 13/08/99 80 WORLDS END LANE GREEN STREET GREEN ORPINGTON KENT BR6 6AG

View Document

13/05/9913 May 1999 RETURN MADE UP TO 12/05/99; NO CHANGE OF MEMBERS

View Document

10/03/9910 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

16/06/9816 June 1998 RETURN MADE UP TO 12/05/98; FULL LIST OF MEMBERS

View Document

16/06/9816 June 1998 S252 DISP LAYING ACC 05/05/98

View Document

16/06/9816 June 1998 S366A DISP HOLDING AGM 05/05/98

View Document

02/09/972 September 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

25/05/9725 May 1997 RETURN MADE UP TO 12/05/97; NO CHANGE OF MEMBERS

View Document

18/02/9718 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

22/05/9622 May 1996 RETURN MADE UP TO 12/05/96; NO CHANGE OF MEMBERS

View Document

17/10/9517 October 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

06/06/956 June 1995 RETURN MADE UP TO 12/05/95; FULL LIST OF MEMBERS

View Document

07/06/947 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/06/947 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/06/947 June 1994 REGISTERED OFFICE CHANGED ON 07/06/94 FROM: G OFFICE CHANGED 07/06/94 ACI HOUSE TORRINGTON PARK LONDON N12 9SZ

View Document

06/06/946 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

12/05/9412 May 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/05/9412 May 1994 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