NYMBIS SOFTWARE LIMITED

Company Documents

DateDescription
18/11/1618 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

02/01/162 January 2016 APPOINTMENT TERMINATED, DIRECTOR GAVIN THOMPSON

View Document

02/01/162 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

28/10/1528 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/01/1528 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

30/10/1430 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

04/01/144 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

28/10/1328 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

17/01/1317 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

16/10/1216 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

20/07/1220 July 2012 REGISTERED OFFICE CHANGED ON 20/07/2012 FROM
49 VICTORIA ROAD
KNAPHILL
WOKING
SURREY
GU21 2AH
UNITED KINGDOM

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

10/01/1210 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

06/09/116 September 2011 APPOINTMENT TERMINATED, DIRECTOR DIANA KING

View Document

06/09/116 September 2011 DIRECTOR APPOINTED MR GAVIN THOMPSON

View Document

06/09/116 September 2011 APPOINTMENT TERMINATED, DIRECTOR CATHERINE LUND

View Document

06/09/116 September 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KING

View Document

18/01/1118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA KING / 18/01/2011

View Document

18/01/1118 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

18/01/1118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT WILLIAM KING / 18/01/2011

View Document

18/01/1118 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS ANGELA KING / 18/01/2011

View Document

19/10/1019 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM 36 GOWER ROAD HORLEY SURREY RH6 8SH

View Document

02/01/102 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT WILLIAM KING / 02/01/2010

View Document

02/01/102 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL WILLIAM KING / 02/01/2010

View Document

02/01/102 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

02/01/102 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE DIANA LUND / 02/01/2010

View Document

02/01/102 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANA EVELINE KING / 02/01/2010

View Document

02/01/102 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA KING / 02/01/2010

View Document

02/01/092 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information