NIMBUS LIGHTING LIMITED

Company Documents

DateDescription
11/02/1511 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/02/153 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

27/01/1527 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, SECRETARY VICTORIA GODDARD

View Document

10/02/1410 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, DIRECTOR KELLIE GODDARD

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

21/03/1321 March 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/02/1227 February 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

27/02/1227 February 2012 SAIL ADDRESS CREATED

View Document

27/02/1227 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

12/01/1212 January 2012 REGISTERED OFFICE CHANGED ON 12/01/2012 FROM HEATHROW BUSINESS CENTRE 65 HIGH STREET EGHAM SURREY TW20 9EY

View Document

05/04/115 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

23/03/1123 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / KELLIE VICTORIA GODDARD / 01/01/2011

View Document

23/03/1123 March 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

02/02/102 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

05/10/095 October 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/02/0919 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

19/02/0919 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/02/0919 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

17/02/0917 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

31/03/0831 March 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/0729 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/079 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

02/02/072 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 NEW DIRECTOR APPOINTED

View Document

01/02/061 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

08/02/058 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0429 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

15/10/0415 October 2004 DIRECTOR RESIGNED

View Document

20/08/0420 August 2004 REGISTERED OFFICE CHANGED ON 20/08/04 FROM: G OFFICE CHANGED 20/08/04 FAIRFIELD HOUSE 7 FAIRFIELD AVENUE STAINES MIDDLESEX TW18 4AQ

View Document

02/03/042 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

03/02/043 February 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 NEW DIRECTOR APPOINTED

View Document

05/02/035 February 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

26/01/0326 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

05/03/025 March 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

13/04/0113 April 2001 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 30/04/02

View Document

07/03/017 March 2001 COMPANY NAME CHANGED NIMBUS LIGHTING (2001) LIMITED CERTIFICATE ISSUED ON 07/03/01

View Document

09/02/019 February 2001 NEW DIRECTOR APPOINTED

View Document

09/02/019 February 2001 NEW SECRETARY APPOINTED

View Document

09/02/019 February 2001 SECRETARY RESIGNED

View Document

09/02/019 February 2001 DIRECTOR RESIGNED

View Document

01/02/011 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information