A. NICOL SERVICES LIMITED

Company Documents

DateDescription
24/05/2224 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

24/05/2224 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/03/228 March 2022 First Gazette notice for voluntary strike-off

View Document

08/03/228 March 2022 First Gazette notice for voluntary strike-off

View Document

24/02/2224 February 2022 Application to strike the company off the register

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-26 with no updates

View Document

24/03/2124 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

03/02/203 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/02/1925 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

19/04/1819 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALASDAIR BARLOW GORDON NICOL

View Document

19/04/1819 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/04/2018

View Document

19/04/1819 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA ANNE ALEXANDER

View Document

11/01/1811 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

06/02/176 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

08/01/178 January 2017 REGISTERED OFFICE CHANGED ON 08/01/2017 FROM THE GROVE HILLEND GREEN FOUR OAKS NEWENT GLOUCESTERSHIRE GL18 1LT

View Document

05/01/175 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR BARLOW GORDON NICOL / 05/01/2017

View Document

03/06/163 June 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/08/1518 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

16/06/1516 June 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

08/10/148 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

30/06/1430 June 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

02/10/132 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

06/06/136 June 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

01/11/121 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

13/06/1213 June 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

10/02/1210 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

09/06/119 June 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

24/02/1124 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

16/06/1016 June 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR BARLOW GORDON NICOL / 27/05/2010

View Document

02/06/102 June 2010 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA ANNE ALEXANDER / 27/05/2010

View Document

03/03/103 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

05/06/095 June 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

23/06/0823 June 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

06/06/076 June 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

26/07/0626 July 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 REGISTERED OFFICE CHANGED ON 23/09/05 FROM: COLES COTTAGE KEMPLEY ROAD DYMOCK GLOUCESTERSHIRE GL18 2BA

View Document

23/09/0523 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/0523 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

06/09/056 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

25/08/0525 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

14/06/0514 June 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

25/07/0325 July 2003 RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

05/06/025 June 2002 RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

24/05/0124 May 2001 RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

04/08/004 August 2000 RETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS

View Document

27/05/9927 May 1999 SECRETARY RESIGNED

View Document

26/05/9926 May 1999 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