NILLEN SOLUTIONS LTD

Company Documents

DateDescription
24/09/1324 September 2013 STRUCK OFF AND DISSOLVED

View Document

11/06/1311 June 2013 FIRST GAZETTE

View Document

28/06/1228 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

24/02/1224 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

18/03/1118 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERT EDMOND TAUBI / 10/02/2011

View Document

11/02/1111 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

11/03/1011 March 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

10/02/1010 February 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERT EDMOND TAUBI / 08/02/2010

View Document

16/02/0916 February 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED SECRETARY KIRSTY BULLEN

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED DIRECTOR NICOLA BULLEN

View Document

13/02/0913 February 2009 DIRECTOR APPOINTED MR ALBERT EDMOND TAUBI

View Document

13/02/0913 February 2009 REGISTERED OFFICE CHANGED ON 13/02/2009 FROM
39 ALBEMARLE, 76 WIMBLEDON PARK SIDE
LONDON
SW19 5NP

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/08/0819 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA BULLEN / 19/08/2008

View Document

19/08/0819 August 2008 REGISTERED OFFICE CHANGED ON 19/08/2008 FROM
4 CROMER COURT
CROMER VILLAS ROAD
LONDON
SW18 1PL

View Document

19/08/0819 August 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

22/08/0722 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

22/05/0722 May 2007 REGISTERED OFFICE CHANGED ON 22/05/07 FROM:
7TH FLOOR SUTHERLAND HOUSE
5-6 ARGYLL STREET
LONDON
W1F 7TA

View Document

22/05/0722 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0722 May 2007 SECRETARY RESIGNED

View Document

22/05/0722 May 2007 NEW SECRETARY APPOINTED

View Document

26/02/0726 February 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0628 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 30/09/04

View Document

12/05/0512 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

28/02/0528 February 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/042 March 2004 SECRETARY RESIGNED

View Document

02/03/042 March 2004 NEW SECRETARY APPOINTED

View Document

02/03/042 March 2004 REGISTERED OFFICE CHANGED ON 02/03/04 FROM:
C/O Z DUDHIA & COMPANY LIMITED
MACMILLAN HOUSE
96 KENSINGTON HIGH STREET
LONDON W8 4SG

View Document

10/02/0410 February 2004 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

10/02/0410 February 2004 Incorporation

View Document


More Company Information