NYLONIC INDUSTRIES LIMITED

Company Documents

DateDescription
07/10/117 October 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/07/117 July 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

16/06/1116 June 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/06/2011:LIQ. CASE NO.1

View Document

11/01/1111 January 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/12/2010:LIQ. CASE NO.1

View Document

21/06/1021 June 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/06/2010:LIQ. CASE NO.1

View Document

30/06/0930 June 2009 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

18/06/0918 June 2009 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

18/06/0918 June 2009 REGISTERED OFFICE CHANGED ON 18/06/09 FROM: 81 STATION ROAD MARLOW BUCKINGHAMSHIRE SL7 1NS

View Document

18/06/0918 June 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00007788,00001700

View Document

28/05/0928 May 2009 REGISTERED OFFICE CHANGED ON 28/05/09 FROM: 4 CHURCH LANE TOWERSEY THAME OXON OX9 3QL

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/09/0812 September 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/09/0713 September 2007 RETURN MADE UP TO 13/07/07; NO CHANGE OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/08/0616 August 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

28/10/0528 October 2005 REGISTERED OFFICE CHANGED ON 28/10/05 FROM: OAKHILL MANOR CRESCENT, SEER GREEN BEACONSFIELD BUCKINGHAMSHIRE HP9 2QX

View Document

15/09/0515 September 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0412 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/08/0413 August 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/11/0317 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/08/0318 August 2003 REGISTERED OFFICE CHANGED ON 18/08/03 FROM: WOODCOCK HILL TRADING ESTATE HAREFIELD ROAD RICKMANSWORTH HERTFORDSHIRE WD3 1PN

View Document

18/08/0318 August 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/08/0318 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0318 August 2003 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/08/0223 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/08/027 August 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

05/11/015 November 2001 DIRECTOR RESIGNED

View Document

17/10/0117 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/08/017 August 2001 RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 07/08/01

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/08/001 August 2000 RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/9926 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/08/996 August 1999 DIRECTOR RESIGNED

View Document

06/08/996 August 1999 SECRETARY RESIGNED

View Document

06/08/996 August 1999 NEW SECRETARY APPOINTED

View Document

20/07/9920 July 1999 RETURN MADE UP TO 13/07/99; NO CHANGE OF MEMBERS

View Document

11/06/9911 June 1999 DIRECTOR RESIGNED

View Document

13/05/9913 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/988 September 1998 NEW DIRECTOR APPOINTED

View Document

21/07/9821 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/07/9817 July 1998 RETURN MADE UP TO 13/07/98; FULL LIST OF MEMBERS

View Document

27/07/9727 July 1997 RETURN MADE UP TO 21/07/97; FULL LIST OF MEMBERS

View Document

11/07/9711 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

17/06/9717 June 1997 DIRECTOR RESIGNED

View Document

06/12/966 December 1996 NEW SECRETARY APPOINTED

View Document

06/12/966 December 1996 SECRETARY RESIGNED

View Document

09/08/969 August 1996 RETURN MADE UP TO 03/08/96; NO CHANGE OF MEMBERS

View Document

31/05/9631 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/01/9612 January 1996 DIRECTOR RESIGNED

View Document

22/08/9522 August 1995 RETURN MADE UP TO 03/08/95; NO CHANGE OF MEMBERS

View Document

16/05/9516 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/09/942 September 1994

View Document

02/09/942 September 1994 RETURN MADE UP TO 03/08/94; FULL LIST OF MEMBERS

View Document

07/07/947 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

20/08/9320 August 1993 RETURN MADE UP TO 03/08/93; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/9320 August 1993

View Document

20/08/9320 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9312 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

15/09/9215 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/9215 September 1992 RETURN MADE UP TO 03/08/92; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/9215 September 1992

View Document

10/08/9210 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9216 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

20/09/9120 September 1991

View Document

20/09/9120 September 1991 RETURN MADE UP TO 03/08/91; FULL LIST OF MEMBERS

View Document

03/09/913 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

03/09/903 September 1990 RETURN MADE UP TO 03/08/90; NO CHANGE OF MEMBERS

View Document

03/09/903 September 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

04/09/894 September 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

29/08/8929 August 1989 � IC 300000/292500 � SR [email protected]=7500

View Document

21/08/8921 August 1989 RETURN MADE UP TO 13/07/89; CHANGE OF MEMBERS

View Document

12/07/8912 July 1989 ALTER MEM AND ARTS 29/06/89

View Document

10/07/8910 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

20/07/8820 July 1988 RETURN MADE UP TO 24/06/88; FULL LIST OF MEMBERS

View Document

20/07/8820 July 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

29/09/8729 September 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

29/09/8729 September 1987 RETURN MADE UP TO 14/08/87; NO CHANGE OF MEMBERS

View Document

11/11/8611 November 1986 ANNUAL RETURN MADE UP TO 20/10/86

View Document

10/11/8610 November 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

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