NIPAN LIMITED
Company Documents
Date | Description |
---|---|
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
22/07/1622 July 2016 | Annual return made up to 30 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
04/09/154 September 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
04/09/154 September 2015 | REGISTERED OFFICE CHANGED ON 04/09/2015 FROM 152 KING STREET GREAT YARMOUTH NORFOLK NR30 2PA |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
04/06/144 June 2014 | Annual return made up to 30 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
17/02/1417 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
11/06/1311 June 2013 | Annual return made up to 30 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
25/02/1325 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
29/06/1229 June 2012 | Annual return made up to 30 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
20/02/1220 February 2012 | 31/05/11 TOTAL EXEMPTION FULL |
10/06/1110 June 2011 | APPOINTMENT TERMINATED, SECRETARY HALIL GILGIL |
10/06/1110 June 2011 | Annual return made up to 30 May 2011 with full list of shareholders |
02/03/112 March 2011 | 31/05/10 TOTAL EXEMPTION FULL |
10/06/1010 June 2010 | Annual return made up to 30 May 2010 with full list of shareholders |
10/06/1010 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / HALIL GILGIL / 30/05/2010 |
10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EKREM CELEBIOGLU / 30/05/2010 |
09/06/109 June 2010 | Annual return made up to 30 May 2009 with full list of shareholders |
08/06/108 June 2010 | Annual return made up to 30 May 2008 with full list of shareholders |
06/03/106 March 2010 | DISS40 (DISS40(SOAD)) |
03/03/103 March 2010 | 31/05/09 TOTAL EXEMPTION FULL |
12/01/1012 January 2010 | FIRST GAZETTE |
31/03/0931 March 2009 | DISS40 (DISS40(SOAD)) |
28/03/0928 March 2009 | 31/05/08 TOTAL EXEMPTION FULL |
23/12/0823 December 2008 | FIRST GAZETTE |
14/04/0814 April 2008 | APPOINTMENT TERMINATED SECRETARY HILMI RECBER |
14/04/0814 April 2008 | SECRETARY APPOINTED HALIL GILGIL |
30/08/0730 August 2007 | SECRETARY RESIGNED |
30/08/0730 August 2007 | NEW DIRECTOR APPOINTED |
30/08/0730 August 2007 | DIRECTOR RESIGNED |
30/08/0730 August 2007 | REGISTERED OFFICE CHANGED ON 30/08/07 FROM: G OFFICE CHANGED 30/08/07 8-10 STAMFORD HILL LONDON N16 6XZ |
30/08/0730 August 2007 | NEW SECRETARY APPOINTED |
30/05/0730 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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