NIMBUS BRITANNIA LIMITED

Company Documents

DateDescription
24/12/1324 December 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/09/1310 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/08/1330 August 2013 APPLICATION FOR STRIKING-OFF

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/04/1319 April 2013 DIRECTOR APPOINTED MR HECTOR CLAUDIO ROIS

View Document

21/01/1321 January 2013 REGISTERED OFFICE CHANGED ON 21/01/2013 FROM
44 UPPER BELGRAVE ROAD
CLIFTON
BRISTOL
BS8 2XN

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/09/1211 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/09/1122 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

22/09/1122 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS SHARON MARIE KIPLING / 14/09/2011

View Document

12/04/1112 April 2011 PREVSHO FROM 30/09/2011 TO 31/03/2011

View Document

25/10/1025 October 2010 REGISTERED OFFICE CHANGED ON 25/10/2010 FROM 82 REGENT STREET CAMBRIDGE CB2 1DP ENGLAND

View Document

08/09/108 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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