NIMA GRAPHICS LIMITED

Company Documents

DateDescription
18/09/1218 September 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/06/125 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/05/1224 May 2012 APPLICATION FOR STRIKING-OFF

View Document

15/11/1115 November 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/11/1015 November 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, SECRETARY NICOLAS HESLOP

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/11/0912 November 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM HESLOP / 11/11/2009

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/11/0812 November 2008 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/10/0321 October 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/10/0224 October 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

18/10/0118 October 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/03/02

View Document

23/04/0123 April 2001 NEW DIRECTOR APPOINTED

View Document

23/04/0123 April 2001 NEW SECRETARY APPOINTED

View Document

23/04/0123 April 2001 REGISTERED OFFICE CHANGED ON 23/04/01 FROM: G OFFICE CHANGED 23/04/01 5 YORK TERRACE NORTH SHIELDS NE29 0EF

View Document

23/11/0023 November 2000 DIRECTOR RESIGNED

View Document

23/11/0023 November 2000 SECRETARY RESIGNED

View Document

07/11/007 November 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/11/001 November 2000 COMPANY NAME CHANGED AYRES CROFT LIMITED CERTIFICATE ISSUED ON 02/11/00

View Document

11/10/0011 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/10/0011 October 2000 Incorporation

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