NINE WAYS RESEARCH AND DEVELOPMENT LTD

Company Documents

DateDescription
08/10/198 October 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/07/1923 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/07/1912 July 2019 APPLICATION FOR STRIKING-OFF

View Document

26/03/1926 March 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL PHILIP BATES / 15/03/2019

View Document

15/03/1915 March 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL PHILIP BATES / 15/03/2019

View Document

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM MARBLE HALL 80 NIGHTINGALE ROAD DERBY DERBYSHIRE DE24 8BF ENGLAND

View Document

22/01/1922 January 2019 22/01/19 STATEMENT OF CAPITAL GBP 307

View Document

10/01/1910 January 2019 SOLVENCY STATEMENT DATED 18/12/18

View Document

10/01/1910 January 2019 STATEMENT BY DIRECTORS

View Document

10/01/1910 January 2019 REDUCE SHARE PREM A/C 18/12/2018

View Document

03/01/193 January 2019 PREVEXT FROM 31/07/2018 TO 30/11/2018

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES

View Document

12/04/1812 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

13/06/1713 June 2017 REGISTERED OFFICE CHANGED ON 13/06/2017 FROM ID CENTRE LATHKILL HOUSE RTC BUSINESS PARK LONDON ROAD DERBY DERBYSHIRE DE24 8UP

View Document

17/02/1717 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

10/02/1610 February 2016 CHANGE PERSON AS DIRECTOR

View Document

08/09/158 September 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

02/09/142 September 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

03/10/133 October 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

20/08/1320 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

27/07/1227 July 2012 REGISTERED OFFICE CHANGED ON 27/07/2012 FROM THE MILLS CANAL STREET DERBY DERBYSHIRE DE1 2RJ ENGLAND

View Document

27/07/1227 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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