NIKOLOV SCAFFOLDING LIMITED

Company Documents

DateDescription
10/02/1510 February 2015 FIRST GAZETTE

View Document

05/07/145 July 2014 DISS40 (DISS40(SOAD))

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, SECRETARY DIANA NIKOLOVA

View Document

03/07/143 July 2014 DIRECTOR APPOINTED MR ANGEL KIRILOV DINCHEV

View Document

03/07/143 July 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, DIRECTOR DIANA NIKOLOVA

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, DIRECTOR GEORGI NIKOLOV

View Document

03/06/143 June 2014 FIRST GAZETTE

View Document

07/06/137 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

18/06/1218 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

09/02/129 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

12/07/1112 July 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

31/05/1131 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / GEORGI NIKOLOV / 31/05/2011

View Document

31/05/1131 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS DIANA NIKOLOVA / 31/05/2011

View Document

31/05/1131 May 2011 REGISTERED OFFICE CHANGED ON 31/05/2011 FROM 27 NOTTINGHAM AVENUE LONDON E16 3RS UNITED KINGDOM

View Document

31/05/1131 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANA NIKOLOVA / 31/05/2011

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/07/1024 July 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANA NIKOLOVA / 25/06/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGI NIKOLOV / 25/06/2010

View Document

25/06/1025 June 2010 REGISTERED OFFICE CHANGED ON 25/06/2010 FROM 18 THE VALE SOUTHGATE LONDON N14 6HP

View Document

25/06/1025 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS DIANA NIKOLOVA / 25/06/2010

View Document

27/02/1027 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

24/02/0924 February 2009 DIRECTOR'S PARTICULARS GEORGI NIKOLOV

View Document

24/02/0924 February 2009 REGISTERED OFFICE CHANGED ON 24/02/09 FROM: 94 RATHBONE STREET CANNING TOWN LONDON E16 1JQ

View Document

24/02/0924 February 2009 DIRECTOR AND SECRETARY'S PARTICULARS DIANA NIKOLOVA

View Document

24/02/0924 February 2009 DIRECTOR AND SECRETARY'S PARTICULARS DIANA NIKOLOVA

View Document

31/10/0831 October 2008 DIRECTOR APPOINTED MRS DIANA NIKOLOVA

View Document

08/09/088 September 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 DIRECTOR'S PARTICULARS GEORGI NIKOLOV

View Document

05/09/085 September 2008 SECRETARY'S PARTICULARS DIANA NIKOLOVA

View Document

17/06/0817 June 2008 REGISTERED OFFICE CHANGED ON 17/06/08 FROM: 159 MELLISH STREET LONDON E14 8PJ

View Document

30/05/0730 May 2007 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