NIRVANA PRE-PRESS LIMITED

Company Documents

DateDescription
04/07/054 July 2005 DISSOLVED

View Document

04/04/054 April 2005 RETURN OF FINAL MEETING RECEIVED

View Document

16/03/0516 March 2005 REGISTERED OFFICE CHANGED ON 16/03/05 FROM: G OFFICE CHANGED 16/03/05 ALBERT CHAMBERS 221-223 CHINGFORD MOUNT ROAD CHINGFORD LONDON E4 8LP

View Document

04/03/054 March 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

28/08/0428 August 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

06/03/046 March 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

29/08/0329 August 2003 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

27/02/0327 February 2003 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

04/03/024 March 2002 APPOINTMENT OF LIQUIDATOR

View Document

04/03/024 March 2002 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

04/03/024 March 2002 STATEMENT OF AFFAIRS

View Document

15/02/0215 February 2002 REGISTERED OFFICE CHANGED ON 15/02/02 FROM: G OFFICE CHANGED 15/02/02 ONE HIGH STREET CHALFONT ST PETER GERRARDS CROSS,BUCKS SL9 9QE

View Document

11/12/0111 December 2001 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

29/12/0029 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

19/12/0019 December 2000 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 DIRECTOR RESIGNED

View Document

24/05/0024 May 2000 NEW DIRECTOR APPOINTED

View Document

18/04/0018 April 2000 RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS

View Document

15/04/0015 April 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/005 April 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9915 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

08/12/988 December 1998 RETURN MADE UP TO 29/11/98; NO CHANGE OF MEMBERS

View Document

01/10/981 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

16/04/9816 April 1998 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 28/02/98

View Document

04/12/974 December 1997 RETURN MADE UP TO 29/11/97; FULL LIST OF MEMBERS

View Document

22/04/9722 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/9720 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/03/9720 March 1997 NEW DIRECTOR APPOINTED

View Document

13/03/9713 March 1997 DIRECTOR RESIGNED

View Document

13/03/9713 March 1997 REGISTERED OFFICE CHANGED ON 13/03/97 FROM: G OFFICE CHANGED 13/03/97 HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU

View Document

13/03/9713 March 1997 SECRETARY RESIGNED

View Document

29/11/9629 November 1996 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