NUCLEUS DATA HOLDINGS LIMITED

Company Documents

DateDescription
21/07/1421 July 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

24/06/1424 June 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

26/03/1426 March 2014 26/03/14 STATEMENT OF CAPITAL GBP 1

View Document

26/03/1426 March 2014 STATEMENT BY DIRECTORS

View Document

26/03/1426 March 2014 REDUCE ISSUED CAPITAL 20/03/2014

View Document

26/03/1426 March 2014 SOLVENCY STATEMENT DATED 20/03/14

View Document

19/07/1319 July 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

11/07/1311 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

20/07/1220 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM DICKSON / 01/04/2012

View Document

20/07/1220 July 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

20/07/1220 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HARDWICK FOSTER / 01/04/2012

View Document

06/07/126 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

06/10/116 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

11/07/1111 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

19/10/1019 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

06/07/106 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HARDWICK FOSTER / 05/10/2009

View Document

05/10/095 October 2009 SAIL ADDRESS CREATED

View Document

05/10/095 October 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM DICKSON / 05/10/2009

View Document

21/07/0921 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED SECRETARY JEFFREY ANSPACH

View Document

07/11/087 November 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 PREVSHO FROM 31/12/2008 TO 31/03/2008

View Document

12/08/0812 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

04/08/084 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

21/01/0821 January 2008 REGISTERED OFFICE CHANGED ON 21/01/08 FROM: G OFFICE CHANGED 21/01/08 BRULINES EDIS HOUSE WELLINGTON COURT PRESTON FARM BUSINESS PARK STOCKTON ON TEES TS18 3TA

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

15/01/0815 January 2008 DIRECTOR RESIGNED

View Document

15/01/0815 January 2008 DIRECTOR RESIGNED

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

15/01/0815 January 2008 DIRECTOR RESIGNED

View Document

15/01/0815 January 2008 REGISTERED OFFICE CHANGED ON 15/01/08 FROM: G OFFICE CHANGED 15/01/08 COMMER HOUSE, STATION ROAD TADCASTER NORTH YORKSHIRE LS24 9JF

View Document

15/01/0815 January 2008 DIRECTOR RESIGNED

View Document

09/11/079 November 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

23/07/0723 July 2007 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 COMPANY NAME CHANGED COMMER INVESTMENTS LIMITED CERTIFICATE ISSUED ON 05/03/07

View Document

17/11/0617 November 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 REGISTERED OFFICE CHANGED ON 17/11/06 FROM: G OFFICE CHANGED 17/11/06 COMMER HOUSE STATION ROAD TADCASTER NORTH YORKSHIRE LS24 9JF

View Document

11/09/0611 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

05/09/065 September 2006 NEW DIRECTOR APPOINTED

View Document

07/12/057 December 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

28/04/0528 April 2005 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

14/02/0414 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/01/046 January 2004 CONVE 23/12/02

View Document

06/01/046 January 2004 NC INC ALREADY ADJUSTED 23/12/02

View Document

29/10/0329 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

05/02/035 February 2003 � NC 1000/10000 23/12/

View Document

05/02/035 February 2003 CONVE 23/12/02

View Document

05/02/035 February 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/02/035 February 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/12/0217 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

14/10/0214 October 2002 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01

View Document

07/12/007 December 2000 NEW DIRECTOR APPOINTED

View Document

30/11/0030 November 2000 DIRECTOR RESIGNED

View Document

30/11/0030 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/11/0030 November 2000 NEW DIRECTOR APPOINTED

View Document

30/11/0030 November 2000 SECRETARY RESIGNED

View Document

20/11/0020 November 2000 COMPANY NAME CHANGED L&P 42 LIMITED CERTIFICATE ISSUED ON 21/11/00

View Document

16/11/0016 November 2000 REGISTERED OFFICE CHANGED ON 16/11/00 FROM: G OFFICE CHANGED 16/11/00 12 PARK SQUARE LEEDS WEST YORKSHIRE LS1 2LF

View Document

10/10/0010 October 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/10/005 October 2000 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