PATRICK NICHOLSON LIMITED

Company Documents

DateDescription
25/06/1325 June 2013 STRUCK OFF AND DISSOLVED

View Document

12/03/1312 March 2013 FIRST GAZETTE

View Document

31/03/1131 March 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

27/07/1027 July 2010 APPOINTMENT TERMINATED, DIRECTOR JESSICA NICHOLSON

View Document

27/07/1027 July 2010 APPOINTMENT TERMINATED, SECRETARY JESSICA NICHOLSON

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JESSICA ELIZABETH HILDA NICHOLSON / 03/03/2010

View Document

03/03/103 March 2010 Annual return made up to 24 November 2009 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MICHAEL NICHOLSON / 03/03/2010

View Document

02/02/102 February 2010 REGISTERED OFFICE CHANGED ON 02/02/2010 FROM 370 HEYSHAM ROAD, HEYSHAM MORECAMBE LANCASHIRE LA3 2BJ

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

12/08/0912 August 2009 PREVEXT FROM 31/10/2008 TO 31/01/2009

View Document

17/12/0817 December 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

28/01/0828 January 2008 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

24/08/0724 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

29/03/0729 March 2007 REGISTERED OFFICE CHANGED ON 29/03/07 FROM: G OFFICE CHANGED 29/03/07 C/O EURA AUDIT UK, 1-3 THE BARRACKS, WHITE CROSS LANCASTER LANCS LA1 4QX

View Document

17/01/0717 January 2007 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 REGISTERED OFFICE CHANGED ON 17/01/07 FROM: G OFFICE CHANGED 17/01/07 C/O WATSON & CO 1-3 THE BARRACKS WHITE CROSS LANCASTER LANCS LA1 4QX

View Document

15/08/0615 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 REGISTERED OFFICE CHANGED ON 06/12/05 FROM: G OFFICE CHANGED 06/12/05 370 HEYSHAM ROAD HEYSHAM MORECAMBE LANCASHIRE LA3 2BJ

View Document

08/09/058 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 SECRETARY'S PARTICULARS CHANGED

View Document

11/11/0411 November 2004 NEW DIRECTOR APPOINTED

View Document

01/09/041 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

06/12/036 December 2003 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

05/12/025 December 2002 RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

05/12/015 December 2001 RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

28/11/0028 November 2000 RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

30/06/0030 June 2000 REGISTERED OFFICE CHANGED ON 30/06/00 FROM: G OFFICE CHANGED 30/06/00 9 HIGH STREET STONY STRATFORD MILTON KEYNES MK11 1AA

View Document

07/01/007 January 2000 RETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

30/11/9830 November 1998 RETURN MADE UP TO 24/11/98; FULL LIST OF MEMBERS

View Document

30/10/9830 October 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

28/04/9828 April 1998 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

03/02/983 February 1998 RETURN MADE UP TO 24/11/97; NO CHANGE OF MEMBERS

View Document

11/11/9711 November 1997 NEW SECRETARY APPOINTED

View Document

11/11/9711 November 1997 SECRETARY RESIGNED

View Document

24/12/9624 December 1996 RETURN MADE UP TO 24/11/96; NO CHANGE OF MEMBERS

View Document

10/12/9610 December 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

30/11/9530 November 1995 RETURN MADE UP TO 24/11/95; FULL LIST OF MEMBERS

View Document

27/07/9527 July 1995

View Document

27/07/9527 July 1995 NEW SECRETARY APPOINTED

View Document

27/07/9527 July 1995 SECRETARY RESIGNED

View Document

18/07/9518 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

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

30/11/9430 November 1994 SECRETARY RESIGNED

View Document

24/11/9424 November 1994 Incorporation

View Document

24/11/9424 November 1994 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