NIMBUS STYLE LIMITED

Company Documents

DateDescription
20/04/1220 April 2012 STRUCK OFF AND DISSOLVED

View Document

30/12/1130 December 2011 FIRST GAZETTE

View Document

30/06/1130 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

23/07/1023 July 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID GAFFNEY

View Document

21/07/1021 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/06/1016 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR APPOINTED MR NEIL FITZSIMMONS

View Document

16/06/1016 June 2010 DIRECTOR APPOINTED MR COLIN EDWARD LEWIS

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GAFFNEY / 29/01/2010

View Document

22/12/0922 December 2009 SECRETARY APPOINTED JOANNE ELIZABETH MASSEY

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, SECRETARY ROBIN JOHNSON

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, DIRECTOR DOMINIC LAVELLE

View Document

25/11/0925 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ROBIN SIMON JOHNSON / 24/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC JOSEPH LAVELLE / 06/11/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GAFFNEY / 13/11/2009

View Document

08/11/098 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/10/095 October 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/10/092 October 2009 ADOPT ARTICLES 01/09/2009

View Document

10/09/0910 September 2009 DIRECTOR APPOINTED DOMINIC JOSEPH LAVELLE

View Document

03/09/093 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GAFFNEY / 03/09/2009

View Document

21/08/0921 August 2009 APPOINTMENT TERMINATED DIRECTOR MICHELLE MOTION

View Document

21/08/0921 August 2009 APPOINTMENT TERMINATED SECRETARY MICHELLE MOTION

View Document

10/06/0910 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GAFFNEY / 20/04/2009

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DEVENDRA GANDHI

View Document

27/03/0927 March 2009 APPOINTMENT TERMINATED DIRECTOR REMO DIPRE

View Document

26/03/0926 March 2009 SECRETARY APPOINTED ROBIN SIMON JOHNSON

View Document

30/01/0930 January 2009 NEW GUARANTEES AND SECURITY 23/12/2008

View Document

14/01/0914 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/01/098 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED DIRECTOR DAVID SCOTT

View Document

13/06/0813 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 SECRETARY APPOINTED DEVENDRA GANDHI

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED SECRETARY BURNESS LLP

View Document

09/06/089 June 2008 REGISTERED OFFICE CHANGED ON 09/06/2008 FROM 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ

View Document

06/06/086 June 2008 SECRETARY APPOINTED MICHELLE MOTION

View Document

26/03/0826 March 2008 DIRECTOR APPOINTED MICHELLE MOTION

View Document

06/02/086 February 2008 AUDITOR'S RESIGNATION

View Document

18/01/0818 January 2008 NEW DIRECTOR APPOINTED

View Document

14/11/0714 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/08/0729 August 2007 DIRECTOR RESIGNED

View Document

13/06/0713 June 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/11/069 November 2006 DIRECTOR RESIGNED

View Document

09/11/069 November 2006 NEW DIRECTOR APPOINTED

View Document

07/06/067 June 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/069 March 2006 NEW DIRECTOR APPOINTED

View Document

25/10/0525 October 2005 DIRECTOR RESIGNED

View Document

25/10/0525 October 2005 DIRECTOR RESIGNED

View Document

13/06/0513 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/06/058 June 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 NEW DIRECTOR APPOINTED

View Document

02/12/042 December 2004 NEW DIRECTOR APPOINTED

View Document

02/12/042 December 2004 NEW DIRECTOR APPOINTED

View Document

02/12/042 December 2004 DIRECTOR RESIGNED

View Document

16/11/0416 November 2004 NEW DIRECTOR APPOINTED

View Document

16/11/0416 November 2004 NEW DIRECTOR APPOINTED

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/11/042 November 2004 AUDITOR'S RESIGNATION

View Document

29/09/0429 September 2004

View Document

04/08/044 August 2004 NEW SECRETARY APPOINTED

View Document

04/08/044 August 2004 SECRETARY RESIGNED

View Document

09/06/049 June 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 NEW SECRETARY APPOINTED

View Document

14/05/0414 May 2004 REGISTERED OFFICE CHANGED ON 14/05/04 FROM: REGENCY HOUSE, HALBEATH DUNFERMLINE FIFE KY11 7EG

View Document

14/05/0414 May 2004 SECRETARY RESIGNED

View Document

07/05/047 May 2004 COMPANY NAME CHANGED LOGAN JOINERY LIMITED CERTIFICATE ISSUED ON 07/05/04

View Document

15/04/0415 April 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/02/0426 February 2004 NEW SECRETARY APPOINTED

View Document

26/02/0426 February 2004 SECRETARY RESIGNED

View Document

06/01/046 January 2004 S366A DISP HOLDING AGM 23/12/03

View Document

01/07/031 July 2003 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/08/021 August 2002 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 REGISTERED OFFICE CHANGED ON 20/06/02 FROM: SOVEREIGN HOUSE HALBEATH DUNFERMLINE FIFE KY11 7EG

View Document

23/01/0223 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

18/01/0218 January 2002 REGISTERED OFFICE CHANGED ON 18/01/02 FROM: MCLEOD HOUSE 119 MONTGOMERY STREET EDINBURGH MIDLOTHIAN EH7 5EX

View Document

25/10/0125 October 2001 SECRETARY RESIGNED

View Document

25/10/0125 October 2001 NEW SECRETARY APPOINTED

View Document

15/06/0115 June 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 PARTIC OF MORT/CHARGE *****

View Document

16/01/0116 January 2001 DIRECTOR RESIGNED

View Document

22/11/0022 November 2000 NEW DIRECTOR APPOINTED

View Document

20/10/0020 October 2000 COMPANY NAME CHANGED MANOR KINGDOM LANDSCAPING LIMITE D CERTIFICATE ISSUED ON 23/10/00

View Document

12/09/0012 September 2000 DIRECTOR RESIGNED

View Document

19/06/0019 June 2000 NEW SECRETARY APPOINTED

View Document

19/06/0019 June 2000 NEW DIRECTOR APPOINTED

View Document

19/06/0019 June 2000 NEW DIRECTOR APPOINTED

View Document

16/06/0016 June 2000 DIRECTOR RESIGNED

View Document

16/06/0016 June 2000 SECRETARY RESIGNED

View Document

16/06/0016 June 2000 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/12/00

View Document

16/06/0016 June 2000 NEW DIRECTOR APPOINTED

View Document

16/06/0016 June 2000 DIRECTOR RESIGNED

View Document

09/06/009 June 2000 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