NITRO MODELS LIMITED

Company Documents

DateDescription
01/02/111 February 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/10/1019 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/10/107 October 2010 APPLICATION FOR STRIKING-OFF

View Document

17/05/1017 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/04/1029 April 2010 PREVEXT FROM 30/09/2009 TO 31/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEONARD STANLEY CROMPTON / 01/01/2010

View Document

15/03/1015 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

12/03/0912 March 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 DIRECTOR RESIGNED DAVID CROMPTON

View Document

11/03/0911 March 2009 REGISTERED OFFICE CHANGED ON 11/03/09 FROM: 13-15 COLNE ROAD EARBY BARNOLDSWICK LANCASHIRE BB18 6XB

View Document

22/04/0822 April 2008 SECRETARY'S PARTICULARS CAROL CROMPTON

View Document

22/04/0822 April 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

27/04/0727 April 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 NEW DIRECTOR APPOINTED

View Document

13/03/0713 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

05/05/065 May 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

22/03/0522 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

10/03/0510 March 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

17/09/0417 September 2004 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 30/09/03

View Document

19/03/0419 March 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 REGISTERED OFFICE CHANGED ON 17/10/03 FROM: C/O WINDLE & BOWKER, CROFT HOUSE STATION ROAD BARNOLDSWICK LANCASHIRE BB18 5NA

View Document

16/05/0316 May 2003 SECRETARY RESIGNED

View Document

16/05/0316 May 2003 DIRECTOR RESIGNED

View Document

16/05/0316 May 2003 NEW SECRETARY APPOINTED

View Document

16/05/0316 May 2003 NEW DIRECTOR APPOINTED

View Document

11/03/0311 March 2003 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