NISCOT DEVELOPMENTS LIMITED

Company Documents

DateDescription
20/12/1620 December 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/10/164 October 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/09/1628 September 2016 APPLICATION FOR STRIKING-OFF

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

03/11/153 November 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/04/1528 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/10/141 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

04/08/144 August 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/09/1324 September 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

16/08/1316 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

08/04/138 April 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN MELLETT

View Document

08/04/138 April 2013 DIRECTOR APPOINTED MRS NICOLA LOUISE JACKSON

View Document

01/10/121 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/10/1111 October 2011 DISS40 (DISS40(SOAD))

View Document

06/10/116 October 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

06/10/116 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES MELLETT / 06/10/2011

View Document

02/10/112 October 2011 DISS40 (DISS40(SOAD))

View Document

30/09/1130 September 2011 FIRST GAZETTE

View Document

14/02/1114 February 2011 Annual return made up to 23 September 2010 with full list of shareholders

View Document

29/01/1129 January 2011 DISS40 (DISS40(SOAD))

View Document

21/01/1121 January 2011 FIRST GAZETTE

View Document

19/10/1019 October 2010 DISS40 (DISS40(SOAD))

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/09/1024 September 2010 FIRST GAZETTE

View Document

17/04/1017 April 2010 DISS40 (DISS40(SOAD))

View Document

14/04/1014 April 2010 23/09/09 NO CHANGES

View Document

22/01/1022 January 2010 FIRST GAZETTE

View Document

09/09/099 September 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

11/02/0911 February 2009 RETURN MADE UP TO 23/09/08; NO CHANGE OF MEMBERS

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATE, SECRETARY SF SECRETARIES LOGGED FORM

View Document

14/01/0914 January 2009 APPOINTMENT TERMINATED SECRETARY SF SECRETARIES LIMITED

View Document

28/10/0828 October 2008 REGISTERED OFFICE CHANGED ON 28/10/2008 FROM SEMPLE FRASER LLP 130 ST. VINCENT STREET GLASGOW G2 5HF

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

12/02/0812 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

17/12/0717 December 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/04/0628 April 2006 DIRECTOR RESIGNED

View Document

28/04/0628 April 2006 NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006 COMPANY NAME CHANGED SF 2052 LIMITED CERTIFICATE ISSUED ON 12/01/06

View Document

23/09/0523 September 2005 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