NICKWAKE DATA & RETAIL LIMITED

Company Documents

DateDescription
17/11/0917 November 2009 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/08/094 August 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/07/0924 July 2009 APPLICATION FOR STRIKING-OFF

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

28/04/0928 April 2009 DIRECTOR RESIGNED NICK MOSELEY

View Document

13/02/0913 February 2009 DIRECTOR APPOINTED MR PETER CHARLES MOSELEY

View Document

27/10/0827 October 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

29/10/0729 October 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0729 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

26/06/0726 June 2007 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 30/09/06

View Document

25/06/0725 June 2007 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 30/09/07

View Document

21/11/0621 November 2006 SECRETARY RESIGNED

View Document

21/11/0621 November 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/11/066 November 2006 REGISTERED OFFICE CHANGED ON 06/11/06 FROM: 90-100 SYDNEY STREET CHELSEA LONDON SW3 6NJ

View Document

15/01/0615 January 2006 REGISTERED OFFICE CHANGED ON 15/01/06 FROM: 3 PEMBURY COURT EWELL ROAD SURBITON KT6 7DA

View Document

10/11/0510 November 2005 NEW SECRETARY APPOINTED

View Document

09/11/059 November 2005 SECRETARY RESIGNED

View Document

18/10/0518 October 2005 DIRECTOR RESIGNED

View Document

18/10/0518 October 2005 SECRETARY RESIGNED

View Document

18/10/0518 October 2005 DIRECTOR RESIGNED

View Document

18/10/0518 October 2005 NEW DIRECTOR APPOINTED

View Document

18/10/0518 October 2005 NEW SECRETARY APPOINTED

View Document

18/10/0518 October 2005 REGISTERED OFFICE CHANGED ON 18/10/05 FROM: ALMEDA HOUSE, 90-100 SYDNEY STREET, CHELSEA LONDON SW3 6NJ

View Document

17/10/0517 October 2005 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