PAUL NICKSON LIMITED

Company Documents

DateDescription
24/06/1424 June 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/03/1411 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/03/143 March 2014 APPLICATION FOR STRIKING-OFF

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/12/134 December 2013 PREVEXT FROM 31/03/2013 TO 31/08/2013

View Document

08/04/138 April 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/04/1210 April 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/04/118 April 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE JANE BROWN / 13/03/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL NICKSON / 13/03/2010

View Document

08/04/108 April 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/04/092 April 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED DIRECTOR SUSAN NICKSON

View Document

28/12/0828 December 2008 DIRECTOR APPOINTED LOUISE JANE BROWN

View Document

05/12/085 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/04/0814 April 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 LOCATION OF DEBENTURE REGISTER

View Document

07/04/067 April 2006 REGISTERED OFFICE CHANGED ON 07/04/06 FROM:
4 DALESWAY, GUISELEY, LEEDS, WEST YORKSHIRE LS20 8JN

View Document

07/04/067 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/067 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/067 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

19/12/0519 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/04/0528 April 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/04/0414 April 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 REGISTERED OFFICE CHANGED ON 02/04/03 FROM:
C/O THE INFORMATION BUREAU, LIMITED 23 IMEX BUSINESS CENTRE, CARRBOTTOM ROAD BRADFORD, WEST YORKSHIRE

View Document

02/04/032 April 2003 DIRECTOR RESIGNED

View Document

02/04/032 April 2003 SECRETARY RESIGNED

View Document

02/04/032 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/04/032 April 2003 NEW DIRECTOR APPOINTED

View Document

13/03/0313 March 2003 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