ASK ST NICHOLAS LTD

Company Documents

DateDescription
27/05/1527 May 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

14/10/1414 October 2014 05/10/14 NO MEMBER LIST

View Document

03/06/143 June 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

08/10/138 October 2013 05/10/13 NO MEMBER LIST

View Document

17/07/1317 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

09/10/129 October 2012 05/10/12 NO MEMBER LIST

View Document

19/07/1219 July 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

07/10/117 October 2011 05/10/11 NO MEMBER LIST

View Document

18/07/1118 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

01/11/101 November 2010 ARTICLES OF ASSOCIATION

View Document

26/10/1026 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PETER MORRIS WHITBY / 26/10/2010

View Document

26/10/1026 October 2010 05/10/10 NO MEMBER LIST

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MORRIS WHITBY / 26/10/2010

View Document

24/09/1024 September 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ALAN HERRIDGE / 08/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MORRIS WHITBY / 08/10/2009

View Document

19/10/0919 October 2009 SAIL ADDRESS CHANGED FROM: 26 LANGLEY ROAD CHIPPENHAM WILTSHIRE SN15 1BX ENGLAND

View Document

19/10/0919 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARAH HELEN HUGHES / 08/10/2009

View Document

08/10/098 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC

View Document

08/10/098 October 2009 SAIL ADDRESS CREATED

View Document

08/10/098 October 2009 05/10/09 NO MEMBER LIST

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MORRIS WHITBY / 08/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ALAN HERRIDGE / 08/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARAH HELEN HUGHES / 08/10/2009

View Document

06/08/096 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

13/10/0813 October 2008 ANNUAL RETURN MADE UP TO 05/10/08

View Document

28/07/0828 July 2008 REGISTERED OFFICE CHANGED ON 28/07/08 FROM: GISTERED OFFICE CHANGED ON 28/07/2008 FROM WOODSIDE, HARDENHUISH LANE CHIPPENHAM WILTS SN14 6HP

View Document

04/02/084 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

22/10/0722 October 2007 ANNUAL RETURN MADE UP TO 05/10/07

View Document

04/10/074 October 2007 DIRECTOR RESIGNED

View Document

04/10/074 October 2007 NEW DIRECTOR APPOINTED

View Document

04/10/074 October 2007 NEW DIRECTOR APPOINTED

View Document

05/10/065 October 2006 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