NIGEL KING & PARTNERS LTD

Company Documents

DateDescription
31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/08/1420 August 2014 DISS40 (DISS40(SOAD))

View Document

19/08/1419 August 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

12/08/1412 August 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/09/1318 September 2013 PREVEXT FROM 31/12/2012 TO 31/03/2013

View Document

18/07/1318 July 2013 DIRECTOR APPOINTED MR SCOTT JOHN CANNING

View Document

18/07/1318 July 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/03/137 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

12/12/1212 December 2012 PREVSHO FROM 31/03/2012 TO 31/12/2011

View Document

22/11/1222 November 2012 REGISTERED OFFICE CHANGED ON 22/11/2012 FROM
GROUND FLOOR
THE OLD RAILWAY STATION
SEA MILLS LANE, STOKE BISHOP
BRISTOL
BS9 1DX

View Document

20/06/1220 June 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, SECRETARY JANET SHAW

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED MR NIGEL JOHN KING

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SHAW

View Document

17/01/1217 January 2012 COMPANY NAME CHANGED POA LIMITED
CERTIFICATE ISSUED ON 17/01/12

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

13/12/1113 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

09/06/119 June 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

02/12/102 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

15/04/1015 April 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALEXANDER MATTHEW SHAW / 22/03/2010

View Document

19/01/1019 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

04/06/094 June 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

24/07/0824 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

24/07/0824 July 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/01/0815 January 2008 REGISTERED OFFICE CHANGED ON 15/01/08 FROM:
118 NORTH STREET
DOWNEND
BRISTOL
BS16 5SE

View Document

23/11/0723 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

17/04/0717 April 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

25/04/0625 April 2006 REGISTERED OFFICE CHANGED ON 25/04/06 FROM:
6 DRUID CLOSE
STOKE BISHOP
BRISTOL
BS9 1RZ

View Document

25/04/0625 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

25/04/0625 April 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 LOCATION OF DEBENTURE REGISTER

View Document

10/11/0510 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

04/05/054 May 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

28/05/0428 May 2004 RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

18/06/0318 June 2003 NEW DIRECTOR APPOINTED

View Document

18/06/0318 June 2003 NEW SECRETARY APPOINTED

View Document

18/06/0318 June 2003 REGISTERED OFFICE CHANGED ON 18/06/03 FROM:
16 CHURCHILL WAY
CARDIFF
CF10 2DX

View Document

18/06/0318 June 2003 DIRECTOR RESIGNED

View Document

18/06/0318 June 2003 SECRETARY RESIGNED

View Document

13/04/0313 April 2003 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