STUART NIMAN LIMITED

Company Documents

DateDescription
28/12/1728 December 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

28/09/1728 September 2017 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

11/08/1611 August 2016 REGISTERED OFFICE CHANGED ON 11/08/2016 FROM STAMFORD HOUSE CROSS STAMFORD STREET LEEDS LS7 1BA

View Document

04/08/164 August 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/08/164 August 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

04/08/164 August 2016 STATEMENT OF AFFAIRS/4.19

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/07/153 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

29/05/1529 May 2015 REGISTERED OFFICE CHANGED ON 29/05/2015 FROM UNIT 1. MUSHROOM STREET, LEEDS. LS9 7NB

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/07/144 July 2014 APPOINTMENT TERMINATED, DIRECTOR STUART NIMAN

View Document

04/07/144 July 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREA NIMAN

View Document

04/07/144 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

03/01/143 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 022053250002

View Document

13/12/1313 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/07/131 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

27/07/1227 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/07/1122 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / STUART LESLIE NIMAN / 22/07/2011

View Document

22/07/1122 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA RUTH NIMAN / 22/07/2011

View Document

22/07/1122 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / SAUL NIMAN / 22/07/2011

View Document

22/07/1122 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

22/07/1122 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE LEE NIMAN / 22/07/2011

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/07/1023 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 30/06/09; NO CHANGE OF MEMBERS

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/08/0820 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/07/0814 July 2008 RETURN MADE UP TO 22/06/08; NO CHANGE OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/07/0728 July 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/07/064 July 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

28/06/0528 June 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

14/07/0414 July 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

15/08/0315 August 2003 NEW DIRECTOR APPOINTED

View Document

01/08/031 August 2003 NEW DIRECTOR APPOINTED

View Document

04/07/034 July 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

01/12/021 December 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

29/10/0129 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

09/07/019 July 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

07/08/007 August 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

06/08/996 August 1999 RETURN MADE UP TO 22/06/99; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

06/07/986 July 1998 RETURN MADE UP TO 22/06/98; FULL LIST OF MEMBERS

View Document

30/12/9730 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/973 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

14/08/9714 August 1997 RETURN MADE UP TO 22/06/97; FULL LIST OF MEMBERS

View Document

16/09/9616 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

12/07/9612 July 1996 RETURN MADE UP TO 22/06/96; NO CHANGE OF MEMBERS

View Document

10/08/9510 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

13/07/9513 July 1995 RETURN MADE UP TO 22/06/95; NO CHANGE OF MEMBERS

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

12/10/9412 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

30/06/9430 June 1994 RETURN MADE UP TO 22/06/94; FULL LIST OF MEMBERS

View Document

28/01/9428 January 1994 NC INC ALREADY ADJUSTED 10/11/93

View Document

28/01/9428 January 1994 £ NC 100/1000 10/11/93

View Document

31/08/9331 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

05/07/935 July 1993 RETURN MADE UP TO 22/06/93; NO CHANGE OF MEMBERS

View Document

02/09/922 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

17/06/9217 June 1992 RETURN MADE UP TO 22/06/92; FULL LIST OF MEMBERS

View Document

17/10/9117 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

16/07/9116 July 1991 RETURN MADE UP TO 22/06/91; NO CHANGE OF MEMBERS

View Document

05/09/905 September 1990 RETURN MADE UP TO 22/06/90; FULL LIST OF MEMBERS

View Document

05/09/905 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

29/08/8929 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

29/08/8929 August 1989 RETURN MADE UP TO 07/07/89; FULL LIST OF MEMBERS

View Document

01/06/881 June 1988 WD 19/04/88 PD 14/12/87--------- £ SI 2@1

View Document

09/03/889 March 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

12/01/8812 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/01/8812 January 1988 REGISTERED OFFICE CHANGED ON 12/01/88 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

14/12/8714 December 1987 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