NUCLEAR SYSTEMS COMMISSIONING LIMITED

Company Documents

DateDescription
27/05/1427 May 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/02/1411 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/02/144 February 2014 APPLICATION FOR STRIKING-OFF

View Document

08/11/138 November 2013 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

18/09/1318 September 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

19/06/1319 June 2013 APPOINTMENT TERMINATED, DIRECTOR LYNN BAKER

View Document

22/05/1322 May 2013 REGISTERED OFFICE CHANGED ON 22/05/2013 FROM
9A STATION STREET
COCKERMOUTH
CUMBRIA
CA13 9QW

View Document

11/02/1311 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

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

View Accounts

20/09/1220 September 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

02/04/122 April 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

27/09/1127 September 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/09/1022 September 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNN BAKER / 18/09/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG BAKER / 18/09/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

18/09/0818 September 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 NEW DIRECTOR APPOINTED

View Document

16/10/0716 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/09/0723 September 2007 SECRETARY RESIGNED

View Document

23/09/0723 September 2007 REGISTERED OFFICE CHANGED ON 23/09/07 FROM:
INGLES MANOR, CASTLE HILL AVENUE
FOLKESTONE
KENT
CT20 2RD

View Document

23/09/0723 September 2007 DIRECTOR RESIGNED

View Document

18/09/0718 September 2007 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