NIPPRESS CONTINENTAL LIMITED

Company Documents

DateDescription
22/05/1222 May 2012 STRUCK OFF AND DISSOLVED

View Document

07/02/127 February 2012 FIRST GAZETTE

View Document

09/12/119 December 2011 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/11/2011:LIQ. CASE NO.1

View Document

16/11/1116 November 2011 NOTICE OF DISCHARGE OF ADMINISTRATION ORDER:LIQ. CASE NO.1

View Document

15/09/1115 September 2011 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/07/2011:LIQ. CASE NO.1

View Document

07/03/117 March 2011 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/01/2011:LIQ. CASE NO.1

View Document

30/12/1030 December 2010 COURT ORDER INSOLVENCY:REPLACEMENT OF ADMINISTRATOR:LIQ. CASE NO.1

View Document

06/08/106 August 2010 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/07/2010:LIQ. CASE NO.1

View Document

02/02/102 February 2010 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/01/2010:LIQ. CASE NO.1

View Document

06/08/096 August 2009 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/07/2009:LIQ. CASE NO.1

View Document

11/02/0911 February 2009 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/01/2009:LIQ. CASE NO.1

View Document

03/09/083 September 2008 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/07/2008:LIQ. CASE NO.1

View Document

28/02/0828 February 2008 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/07/2008:LIQ. CASE NO.1

View Document

21/08/0721 August 2007 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

14/04/0714 April 2007 DIRECTOR RESIGNED

View Document

04/04/074 April 2007 DIRECTOR RESIGNED

View Document

20/02/0720 February 2007 REGISTERED OFFICE CHANGED ON 20/02/07 FROM: BECKET HOUSE 1 LAMBETH PALACE ROAD LONDON SE1 7EU

View Document

12/02/0712 February 2007 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

06/11/066 November 2006 C/O:-REMOVAL OF LIQUIDATOR

View Document

24/08/0624 August 2006 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

28/02/0628 February 2006 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

09/09/059 September 2005 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

28/02/0528 February 2005 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

25/08/0425 August 2004 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

16/02/0416 February 2004 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

29/08/0329 August 2003 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

06/03/036 March 2003 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

02/08/022 August 2002 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

26/06/0226 June 2002 REGISTERED OFFICE CHANGED ON 26/06/02 FROM: C/O ANDERSEN 1 CITY SQUARE LEEDS WEST YORKSHIRE LS1 2AL

View Document

04/03/024 March 2002 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

10/12/0110 December 2001 SECRETARY RESIGNED

View Document

25/10/0125 October 2001 DIRECTOR RESIGNED

View Document

11/10/0111 October 2001 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

10/10/0110 October 2001 NOTICE OF ADMINISTRATION ORDER

View Document

20/09/0120 September 2001 REGISTERED OFFICE CHANGED ON 20/09/01 FROM: 44A FLORAL STREET LONDON WC2E 9DA

View Document

20/08/0120 August 2001 DIRECTOR RESIGNED

View Document

06/07/016 July 2001 ADVANCE NOTICE OF ADMIN ORDER

View Document

13/04/0113 April 2001 DIRECTOR RESIGNED

View Document

22/02/0122 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/017 February 2001 S366A DISP HOLDING AGM 24/01/00 S252 DISP LAYING ACC 24/01/00 S386 DIS APP AUDS 24/01/00

View Document

07/02/017 February 2001 REGISTERED OFFICE CHANGED ON 07/02/01 FROM: TDK HOUSE 5-7 QUEENSWAY REDHILL SURREY RH1 1YB

View Document

07/02/017 February 2001 SECRETARY RESIGNED

View Document

07/02/017 February 2001 NEW SECRETARY APPOINTED

View Document

16/01/0116 January 2001 RETURN MADE UP TO 11/07/00; NO CHANGE OF MEMBERS

View Document

16/01/0116 January 2001 DELIVERY EXT'D 3 MTH 31/03/00

View Document

16/01/0116 January 2001 DIRECTOR RESIGNED

View Document

17/03/0017 March 2000 NEW DIRECTOR APPOINTED

View Document

17/03/0017 March 2000 NEW DIRECTOR APPOINTED

View Document

17/03/0017 March 2000 NEW DIRECTOR APPOINTED

View Document

13/12/9913 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

09/08/999 August 1999 RETURN MADE UP TO 11/07/99; FULL LIST OF MEMBERS

View Document

04/01/994 January 1999 COMPANY NAME CHANGED CONTINENTAL CARGO CARRIERS LIMIT ED CERTIFICATE ISSUED ON 04/01/99

View Document

24/11/9824 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

14/10/9814 October 1998 NEW DIRECTOR APPOINTED

View Document

25/07/9825 July 1998 RETURN MADE UP TO 11/07/98; FULL LIST OF MEMBERS

View Document

15/10/9715 October 1997 NEW SECRETARY APPOINTED

View Document

14/10/9714 October 1997 ADOPT MEM AND ARTS 26/09/97

View Document

13/10/9713 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9713 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/978 October 1997 REGISTERED OFFICE CHANGED ON 08/10/97 FROM: CONCORD HOUSE 165 CHURCH STREET EAST WOKING SURREY GU21 1HF

View Document

08/10/978 October 1997 SECRETARY RESIGNED

View Document

03/10/973 October 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/10/973 October 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 26/09/97

View Document

03/10/973 October 1997 DIRECTOR RESIGNED

View Document

09/09/979 September 1997 DIRECTOR RESIGNED

View Document

14/08/9714 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

23/07/9723 July 1997 RETURN MADE UP TO 11/07/97; FULL LIST OF MEMBERS

View Document

30/04/9730 April 1997 DIRECTOR RESIGNED

View Document

04/03/974 March 1997 DIRECTOR RESIGNED

View Document

15/08/9615 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

26/07/9626 July 1996 RETURN MADE UP TO 11/07/96; FULL LIST OF MEMBERS

View Document

07/03/967 March 1996 DIRECTOR RESIGNED

View Document

09/02/969 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

27/12/9527 December 1995 NEW DIRECTOR APPOINTED

View Document

27/12/9527 December 1995

View Document

18/12/9518 December 1995

View Document

18/12/9518 December 1995 NEW DIRECTOR APPOINTED

View Document

27/07/9527 July 1995 RETURN MADE UP TO 11/07/95; FULL LIST OF MEMBERS

View Document

31/01/9531 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

10/01/9510 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/09/9427 September 1994 REGISTERED OFFICE CHANGED ON 27/09/94 FROM: G OFFICE CHANGED 27/09/94 CHURCH GATE CHURCH STREET WEST WOKING SURREY GU21 1DJ

View Document

10/08/9410 August 1994

View Document

10/08/9410 August 1994 RETURN MADE UP TO 11/07/94; FULL LIST OF MEMBERS

View Document

31/05/9431 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/949 February 1994 NEW DIRECTOR APPOINTED

View Document

09/02/949 February 1994 NEW SECRETARY APPOINTED

View Document

09/02/949 February 1994 NEW DIRECTOR APPOINTED

View Document

09/02/949 February 1994 NEW DIRECTOR APPOINTED

View Document

09/02/949 February 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/02/949 February 1994 NEW DIRECTOR APPOINTED

View Document

21/09/9321 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

17/09/9317 September 1993 COMPANY NAME CHANGED ASHTON MITCHELL AND HOWLETT LIMI TED CERTIFICATE ISSUED ON 17/09/93

View Document

19/08/9319 August 1993 RETURN MADE UP TO 11/07/93; FULL LIST OF MEMBERS

View Document

19/08/9319 August 1993

View Document

02/10/922 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

21/08/9221 August 1992 RETURN MADE UP TO 11/07/92; FULL LIST OF MEMBERS

View Document

21/08/9221 August 1992

View Document

02/04/922 April 1992 EXEMPTION FROM APPOINTING AUDITORS 23/03/92

View Document

15/08/9115 August 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

14/08/9114 August 1991

View Document

14/08/9114 August 1991 RETURN MADE UP TO 11/07/91; FULL LIST OF MEMBERS

View Document

19/09/9019 September 1990 RETURN MADE UP TO 11/07/90; FULL LIST OF MEMBERS

View Document

19/09/9019 September 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

14/02/9014 February 1990 RETURN MADE UP TO 17/07/89; FULL LIST OF MEMBERS

View Document

14/02/9014 February 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

13/06/8913 June 1989 EXEMPTION FROM APPOINTING AUDITORS 051288

View Document

13/06/8913 June 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

06/02/896 February 1989 RETURN MADE UP TO 19/12/88; FULL LIST OF MEMBERS

View Document

22/08/8822 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/06/8816 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

03/06/883 June 1988 REGISTERED OFFICE CHANGED ON 03/06/88 FROM: G OFFICE CHANGED 03/06/88 68 BOLSOVER STREET LONDON W1P 7HL

View Document

03/06/883 June 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

03/06/883 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/11/8725 November 1987 DIRECTOR RESIGNED

View Document

13/03/8713 March 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

09/02/879 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

05/11/865 November 1986 REGISTERED OFFICE CHANGED ON 05/11/86 FROM: G OFFICE CHANGED 05/11/86 207 GREAT PORTLAND ST LONDON W1

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