NIGEL PINHORNE LIMITED

Company Documents

DateDescription
30/01/1430 January 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/12/1310 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/05/1324 May 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/03/1312 March 2013 FIRST GAZETTE

View Document

30/08/1230 August 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/07/1231 July 2012 FIRST GAZETTE

View Document

24/01/1224 January 2012 PREVSHO FROM 29/04/2011 TO 28/04/2011

View Document

07/06/117 June 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 29 April 2010

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/06/1016 June 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PINHORNE / 02/04/2010

View Document

26/01/1026 January 2010 PREVSHO FROM 30/04/2009 TO 29/04/2009

View Document

04/08/094 August 2009 FIRST GAZETTE

View Document

31/07/0931 July 2009 DISS40 (DISS40(SOAD))

View Document

30/07/0930 July 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

06/11/076 November 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/075 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

28/08/0728 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

27/06/0727 June 2007 REGISTERED OFFICE CHANGED ON 27/06/07 FROM:
8 SPUR ROAD
COSHAM
PORTSMOUTH
HAMPSHIRE PO6 3EB

View Document

21/04/0621 April 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

29/07/0529 July 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0514 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

25/06/0525 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 REGISTERED OFFICE CHANGED ON 21/08/03 FROM:
FLAT 16 SEAVIEW
14 - 15 SOUTH PARADE
SOUTHSEA PORTSMOUTH
HAMPSHIRE PO5 2JB

View Document

10/05/0310 May 2003 DIRECTOR RESIGNED

View Document

10/05/0310 May 2003 SECRETARY RESIGNED

View Document

10/05/0310 May 2003 NEW DIRECTOR APPOINTED

View Document

10/05/0310 May 2003 NEW SECRETARY APPOINTED

View Document

10/05/0310 May 2003 REGISTERED OFFICE CHANGED ON 10/05/03 FROM:
16 CHURCHILL WAY
CARDIFF
CF10 2DX

View Document

02/04/032 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