NICOLAS TRANS LTD

Company Documents

DateDescription
15/07/1515 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

01/07/151 July 2015 REGISTERED OFFICE CHANGED ON 01/07/2015 FROM
43 CHURCHILL DRIVE
SPALDING
LINCOLNSHIRE
PE11 2RL
ENGLAND

View Document

17/03/1517 March 2015 REGISTERED OFFICE CHANGED ON 17/03/2015 FROM
47 LITTLE LONDON
SPALDING
LINCOLNSHIRE
PE11 2UE

View Document

18/12/1418 December 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/10/1428 October 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

16/07/1416 July 2014 DISS40 (DISS40(SOAD))

View Document

15/07/1415 July 2014 Annual return made up to 19 November 2013 with full list of shareholders

View Document

15/07/1415 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DRAGOS MARIAN STANCU / 01/09/2013

View Document

23/06/1423 June 2014 REGISTERED OFFICE CHANGED ON 23/06/2014 FROM
MULBERRY'S/1-2 SWAN STREET
SPALDING
LINCOLNSHIRE
PE11 1BT
ENGLAND

View Document

25/03/1425 March 2014 FIRST GAZETTE

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

19/11/1219 November 2012 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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