NUBIAN GOLD LIMITED
Company Documents
Date | Description |
---|---|
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
19/05/1419 May 2014 | Annual return made up to 22 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
11/04/1311 April 2013 | Annual return made up to 22 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/12/1217 December 2012 | REGISTERED OFFICE CHANGED ON 17/12/2012 FROM PO BOX 4500 52 WILBURY DRIVE DUNSTABLE BEDFORDSHIRE LU6 9PL UNITED KINGDOM |
07/06/127 June 2012 | Annual return made up to 22 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
14/12/1114 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
29/09/1129 September 2011 | REGISTERED OFFICE CHANGED ON 29/09/2011 FROM 52 WILBURY DRIVE DUNSTABLE BEDFORDSHIRE LU5 4TA UNITED KINGDOM |
18/04/1118 April 2011 | Annual return made up to 22 March 2011 with full list of shareholders |
18/04/1118 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JUDITH AMANDA KANDEKORE / 22/03/2011 |
31/03/1031 March 2010 | DIRECTOR APPOINTED MISS JUDITH AMANDA KANDEKORE |
23/03/1023 March 2010 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
22/03/1022 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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