NIELSEN COMPUTER SOLUTIONS LIMITED

Company Documents

DateDescription
26/11/1326 November 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/08/1313 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/08/135 August 2013 APPLICATION FOR STRIKING-OFF

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 12 December 2012

View Document

08/03/138 March 2013 PREVEXT FROM 31/07/2012 TO 12/12/2012

View Document

19/11/1219 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

23/04/1223 April 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

14/01/1214 January 2012 Annual return made up to 1 November 2011 with full list of shareholders

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

03/01/113 January 2011 Annual return made up to 1 November 2010 with full list of shareholders

View Document

28/04/1028 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

23/12/0923 December 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CARL NIELSEN / 01/11/2009

View Document

23/12/0923 December 2009 SECRETARY'S CHANGE OF PARTICULARS / JANET NIELSEN / 01/11/2009

View Document

08/05/098 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

03/12/083 December 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

04/02/084 February 2008 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

21/02/0721 February 2007 REGISTERED OFFICE CHANGED ON 21/02/07 FROM: UNIT 25 BROOK STREET TRING HERTFORDSHIRE HP23 5EF

View Document

07/11/067 November 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

06/01/066 January 2006 REGISTERED OFFICE CHANGED ON 06/01/06 FROM: 14 NEWELLS HEDGE, PITSTONE LEIGHTON BUZZARD BEDFORDSHIRE LU7 9RB

View Document

06/01/066 January 2006 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 REGISTERED OFFICE CHANGED ON 17/08/05 FROM: 17 HIGH STREET TRING HERTFORDSHIRE HP23 5AH

View Document

28/02/0528 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

01/11/041 November 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

20/07/0420 July 2004 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 NEW SECRETARY APPOINTED

View Document

05/07/045 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

16/12/0216 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

09/12/029 December 2002 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

14/02/0214 February 2002 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

28/01/0128 January 2001 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 REGISTERED OFFICE CHANGED ON 28/01/01

View Document

28/01/0128 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/01/0128 January 2001 SECRETARY RESIGNED

View Document

28/01/0128 January 2001 REGISTERED OFFICE CHANGED ON 28/01/01 FROM: 17 HIGH STREET TRING HERTFORDSHIRE HP23 5AH

View Document

17/12/9917 December 1999 RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS

View Document

19/11/9919 November 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

28/01/9928 January 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

19/01/9919 January 1999 RETURN MADE UP TO 20/11/98; NO CHANGE OF MEMBERS

View Document

28/01/9828 January 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

15/12/9715 December 1997 RETURN MADE UP TO 20/11/97; NO CHANGE OF MEMBERS

View Document

15/10/9715 October 1997 REGISTERED OFFICE CHANGED ON 15/10/97 FROM: 37 WINGRAVE ROAD NEW MILL TRING HERTS. HP23 5HE

View Document

17/03/9717 March 1997 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07

View Document

04/02/974 February 1997 RETURN MADE UP TO 20/11/96; FULL LIST OF MEMBERS

View Document

04/02/974 February 1997

View Document

12/09/9612 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

05/12/955 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

24/11/9524 November 1995 RETURN MADE UP TO 20/11/95; NO CHANGE OF MEMBERS

View Document

24/11/9524 November 1995

View Document

25/01/9525 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

23/12/9423 December 1994 RETURN MADE UP TO 05/12/94; NO CHANGE OF MEMBERS

View Document

23/12/9423 December 1994

View Document

28/02/9428 February 1994

View Document

28/02/9428 February 1994 RETURN MADE UP TO 05/12/93; FULL LIST OF MEMBERS

View Document

21/10/9321 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

10/01/9310 January 1993 RETURN MADE UP TO 05/12/92; NO CHANGE OF MEMBERS

View Document

10/01/9310 January 1993

View Document

14/08/9214 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

13/12/9113 December 1991 RETURN MADE UP TO 05/12/91; NO CHANGE OF MEMBERS

View Document

13/12/9113 December 1991

View Document

13/09/9113 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

19/12/9019 December 1990 RETURN MADE UP TO 10/12/90; FULL LIST OF MEMBERS

View Document

19/12/9019 December 1990

View Document

19/12/9019 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

11/12/8911 December 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/12/8911 December 1989 ALTER MEM AND ARTS 13/07/89

View Document

11/12/8911 December 1989 Resolutions

View Document

20/10/8920 October 1989 REGISTERED OFFICE CHANGED ON 20/10/89 FROM: 246 BISHOPSGATE LONDON EC2M 4PB

View Document

20/10/8920 October 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/10/8910 October 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/10/8910 October 1989

View Document

01/08/891 August 1989 COMPANY NAME CHANGED NEVRUS (479) LIMITED CERTIFICATE ISSUED ON 02/08/89

View Document

19/05/8919 May 1989 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