NITRUS IT LIMITED

Company Documents

DateDescription
08/05/188 May 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/02/1820 February 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/02/188 February 2018 APPLICATION FOR STRIKING-OFF

View Document

08/01/188 January 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 PREVSHO FROM 31/03/2018 TO 30/11/2017

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

27/11/1727 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/06/164 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/05/1625 May 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/02/1618 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

08/11/158 November 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/10/159 October 2015 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

09/10/159 October 2015 REGISTERED OFFICE CHANGED ON 09/10/2015 FROM
GARRICK HOUSE 2 QUEEN STREET
LICHFIELD
STAFFORDSHIRE
WS13 6QD

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, DIRECTOR GARETH JONES

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, DIRECTOR MARK CULSHAW

View Document

23/09/1523 September 2015 DIRECTOR APPOINTED MR JASON ANTHONY HALLS

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/02/1511 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

12/01/1512 January 2015 PREVSHO FROM 30/06/2015 TO 31/12/2014

View Document

14/07/1414 July 2014 DIRECTOR APPOINTED GARETH EDWARD JOHN JONES

View Document

25/06/1425 June 2014 COMPANY NAME CHANGED JACCUL LIMITED
CERTIFICATE ISSUED ON 25/06/14

View Document

25/06/1425 June 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/05/1420 May 2014 REGISTERED OFFICE CHANGED ON 20/05/2014 FROM
VIENNA HOUSE INTERNATIONAL SQUARE,
INTERNATIONAL PARK
BIRMINGHAM
SOLIHULL
B37 7GN

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/03/1410 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

29/01/1429 January 2014 APPOINTMENT TERMINATED, DIRECTOR PETER JACKSON

View Document

14/08/1314 August 2013 APPOINTMENT TERMINATED, DIRECTOR JOANNE MADIN

View Document

14/08/1314 August 2013 APPOINTMENT TERMINATED, DIRECTOR ELEANOR O'NIONS

View Document

14/08/1314 August 2013 DIRECTOR APPOINTED MARK CULSHAW

View Document

14/08/1314 August 2013 DIRECTOR APPOINTED PETER JACKSON

View Document

01/07/131 July 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

19/06/1219 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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