NURSERY TIMES LIMITED

Company Documents

DateDescription
11/11/1111 November 2011 STRUCK OFF AND DISSOLVED

View Document

22/07/1122 July 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/01/1114 January 2011 FIRST GAZETTE

View Document

11/01/1111 January 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/07/103 July 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/06/104 June 2010 FIRST GAZETTE

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

19/03/0919 March 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

29/08/0829 August 2008 PREVSHO FROM 30/04/2008 TO 31/10/2007

View Document

02/04/082 April 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

15/03/0715 March 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

30/10/0630 October 2006 SECRETARY RESIGNED

View Document

30/10/0630 October 2006 NEW SECRETARY APPOINTED

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

08/03/068 March 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 30/04/05

View Document

29/04/0529 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/04/0529 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/04/0527 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/04/0527 April 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/04/0526 April 2005 SECRETARY RESIGNED

View Document

26/04/0526 April 2005 NEW DIRECTOR APPOINTED

View Document

26/04/0526 April 2005 PARTIC OF MORT/CHARGE *****

View Document

26/04/0526 April 2005 NEW SECRETARY APPOINTED

View Document

26/04/0526 April 2005 DIRECTOR RESIGNED

View Document

20/04/0520 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

09/02/059 February 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

16/02/0416 February 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

17/02/0317 February 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

06/03/026 March 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

13/05/0113 May 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/08/01

View Document

01/05/011 May 2001 NEW SECRETARY APPOINTED

View Document

13/02/0113 February 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

11/02/0011 February 2000 RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

19/07/9919 July 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

31/03/9931 March 1999 RETURN MADE UP TO 07/02/99; FULL LIST OF MEMBERS

View Document

23/02/9823 February 1998 RETURN MADE UP TO 07/02/98; NO CHANGE OF MEMBERS

View Document

18/09/9718 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

13/02/9713 February 1997 RETURN MADE UP TO 07/02/97; NO CHANGE OF MEMBERS

View Document

16/08/9616 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

20/02/9620 February 1996 RETURN MADE UP TO 07/02/96; FULL LIST OF MEMBERS

View Document

22/06/9522 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

22/02/9522 February 1995 REGISTERED OFFICE CHANGED ON 22/02/95 FROM: C/O 7 PARK QUADRANT GLASGOW G3 6BS

View Document

22/02/9522 February 1995

View Document

22/02/9522 February 1995

View Document

22/02/9522 February 1995 NEW SECRETARY APPOINTED

View Document

22/02/9522 February 1995 NEW DIRECTOR APPOINTED

View Document

09/02/959 February 1995 SECRETARY RESIGNED

View Document

09/02/959 February 1995 DIRECTOR RESIGNED

View Document

09/02/959 February 1995 REGISTERED OFFICE CHANGED ON 09/02/95 FROM: 82 MITCHELL STREET GLASGOW G1 3NA

View Document

07/02/957 February 1995 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