NUCLEUS INFORMATION SYSTEMS LIMITED

Company Documents

DateDescription
12/10/1012 October 2010 STRUCK OFF AND DISSOLVED

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

08/02/108 February 2010 REGISTERED OFFICE CHANGED ON 08/02/2010 FROM 25 KELVIN CLOSE CAMBRIDGE CAMBS CB1 8DN

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

08/09/098 September 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 SECRETARY APPOINTED TIMOTHY FRANCIS LAGE HAYES

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED SECRETARY STELLA STYLIANOU

View Document

13/02/0913 February 2009 REGISTERED OFFICE CHANGED ON 13/02/09 FROM: GISTERED OFFICE CHANGED ON 13/02/2009 FROM C/O WESTBURY 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

26/11/0726 November 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 STRIKE-OFF ACTION DISCONTINUED

View Document

04/08/064 August 2006 NEW DIRECTOR APPOINTED

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

20/06/0620 June 2006 FIRST GAZETTE

View Document

17/03/0617 March 2006 REGISTERED OFFICE CHANGED ON 17/03/06 FROM: G OFFICE CHANGED 17/03/06 25 KELVIN CLOSE CAMBRIDGE CAMBRIDGESHIRE CB1 8DN

View Document

09/01/069 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

11/10/0511 October 2005 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 DIRECTOR RESIGNED

View Document

14/03/0514 March 2005 REGISTERED OFFICE CHANGED ON 14/03/05 FROM: G OFFICE CHANGED 14/03/05 BEAUFORT HOUSE 136 HIGH STREET NEWMARKET SUFFOLK CB8 8NN

View Document

14/03/0514 March 2005 NEW DIRECTOR APPOINTED

View Document

14/03/0514 March 2005 NEW SECRETARY APPOINTED

View Document

14/03/0514 March 2005 SECRETARY RESIGNED

View Document

08/09/038 September 2003 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0330 May 2003 SECRETARY'S PARTICULARS CHANGED

View Document

12/05/0312 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

04/04/034 April 2003 REGISTERED OFFICE CHANGED ON 04/04/03 FROM: G OFFICE CHANGED 04/04/03 60 ALMA STREET LUTON BEDFORDSHIRE LU1 2PL

View Document

19/12/0219 December 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0219 December 2002 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

14/01/0214 January 2002 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/00

View Document

26/07/0026 July 2000 RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 STRIKE-OFF ACTION DISCONTINUED

View Document

14/02/0014 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

14/02/0014 February 2000 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

02/12/992 December 1999 REGISTERED OFFICE CHANGED ON 02/12/99 FROM: G OFFICE CHANGED 02/12/99 ERNST & YOUNG BROADWALK HOUSE SOUTHERN HAY WEST EXETER, DEVON, EX1 1LF

View Document

23/11/9923 November 1999 FIRST GAZETTE

View Document

25/11/9825 November 1998 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

15/07/9815 July 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

15/07/9815 July 1998 RETURN MADE UP TO 09/06/98; NO CHANGE OF MEMBERS

View Document

14/07/9814 July 1998 RETURN MADE UP TO 09/06/97; NO CHANGE OF MEMBERS

View Document

03/04/983 April 1998 26/03/98 ABSTRACTS AND PAYMENTS

View Document

05/08/975 August 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

22/04/9722 April 1997 26/03/97 ABSTRACTS AND PAYMENTS

View Document

06/12/966 December 1996 DIRECTOR RESIGNED

View Document

04/07/964 July 1996

View Document

04/07/964 July 1996 RETURN MADE UP TO 09/06/94; NO CHANGE OF MEMBERS

View Document

04/07/964 July 1996 NEW SECRETARY APPOINTED

View Document

04/07/964 July 1996 RETURN MADE UP TO 09/06/96; FULL LIST OF MEMBERS

View Document

04/07/964 July 1996 RETURN MADE UP TO 09/06/95; NO CHANGE OF MEMBERS

View Document

04/07/964 July 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

02/04/962 April 1996 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

06/03/966 March 1996 REGISTERED OFFICE CHANGED ON 06/03/96 FROM: G OFFICE CHANGED 06/03/96 34 ALEXANDRA ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HPL 5BS

View Document

11/11/9411 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

08/12/938 December 1993

View Document

08/12/938 December 1993 RETURN MADE UP TO 09/06/93; FULL LIST OF MEMBERS

View Document

01/11/931 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/9312 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

17/09/9217 September 1992 NEW DIRECTOR APPOINTED

View Document

17/09/9217 September 1992

View Document

29/07/9229 July 1992 COMPANY NAME CHANGED HELPSOLVE LIMITED CERTIFICATE ISSUED ON 31/07/92

View Document

22/07/9222 July 1992 REGISTERED OFFICE CHANGED ON 22/07/92 FROM: G OFFICE CHANGED 22/07/92 2 BACHES STREET LONDON N1 6UB

View Document

22/07/9222 July 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/07/9222 July 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

09/06/929 June 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information