NIMBUS ELECTRICAL LIMITED

Company Documents

DateDescription
21/06/1121 June 2011 STRUCK OFF AND DISSOLVED

View Document

08/03/118 March 2011 FIRST GAZETTE

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE HARWOOD / 01/10/2009

View Document

08/01/108 January 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

04/02/094 February 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 SECRETARY APPOINTED GILLIAN CORBIN

View Document

05/11/085 November 2008 APPOINTMENT TERMINATED SECRETARY SUSAN HARWOOD

View Document

03/10/083 October 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

16/04/0816 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE HARWOOD / 14/04/2008

View Document

30/01/0830 January 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

27/07/0727 July 2007 NEW SECRETARY APPOINTED

View Document

27/07/0727 July 2007 SECRETARY RESIGNED

View Document

27/07/0727 July 2007 DIRECTOR RESIGNED

View Document

11/06/0711 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

15/02/0715 February 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

22/06/0622 June 2006 NEW DIRECTOR APPOINTED

View Document

22/06/0622 June 2006 NEW SECRETARY APPOINTED

View Document

22/06/0622 June 2006 SECRETARY RESIGNED

View Document

22/06/0622 June 2006 DIRECTOR RESIGNED

View Document

21/04/0621 April 2006 REGISTERED OFFICE CHANGED ON 21/04/06 FROM: G OFFICE CHANGED 21/04/06 8 THE CROFTERS STRETHAM ELY CAMBS CB6 3NF

View Document

10/03/0610 March 2006 SECRETARY RESIGNED

View Document

10/03/0610 March 2006 REGISTERED OFFICE CHANGED ON 10/03/06 FROM: G OFFICE CHANGED 10/03/06 17 FEN FOLGATE SHIPDHAM THETFORD NORFOLK IP25 7LT

View Document

06/02/066 February 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 DIRECTOR RESIGNED

View Document

16/12/0516 December 2005 NEW SECRETARY APPOINTED

View Document

16/12/0516 December 2005 NEW DIRECTOR APPOINTED

View Document

16/11/0516 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

20/07/0520 July 2005 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 28/02/05

View Document

09/02/059 February 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 NEW SECRETARY APPOINTED

View Document

27/02/0427 February 2004 REGISTERED OFFICE CHANGED ON 27/02/04 FROM: G OFFICE CHANGED 27/02/04 17 FEN FOLGATE SHIPDHAM THETFORD IP15 7LT

View Document

18/02/0418 February 2004 NEW DIRECTOR APPOINTED

View Document

30/01/0430 January 2004 DIRECTOR RESIGNED

View Document

30/01/0430 January 2004 REGISTERED OFFICE CHANGED ON 30/01/04 FROM: G OFFICE CHANGED 30/01/04 THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

30/01/0430 January 2004 SECRETARY RESIGNED

View Document

09/01/049 January 2004 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