BRIAN NICHOLS LIMITED

Company Documents

DateDescription
19/10/1519 October 2015 ORDER OF COURT - RESTORATION

View Document

27/02/0227 February 2002 DISSOLVED

View Document

27/11/0127 November 2001 NOTICE OF CEASING TO ACT AS A VOLUNTARY LIQUIDATOR

View Document

27/11/0127 November 2001 RETURN OF FINAL MEETING RECEIVED

View Document

15/10/0115 October 2001 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

12/04/0112 April 2001 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

17/10/0017 October 2000 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

19/10/9919 October 1999 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

15/10/9915 October 1999 REGISTERED OFFICE CHANGED ON 15/10/99 FROM:
SEVEN STARS BRIDGE
276 WALLGATE
WIGAN
WN3 5AS

View Document

11/10/9911 October 1999 APPOINTMENT OF LIQUIDATOR

View Document

11/10/9911 October 1999 STATEMENT OF AFFAIRS

View Document

04/02/994 February 1999 RETURN MADE UP TO 30/01/99; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

09/01/989 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

20/01/9720 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

26/02/9626 February 1996 RETURN MADE UP TO 30/01/96; NO CHANGE OF MEMBERS

View Document

08/02/968 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

17/02/9517 February 1995 RETURN MADE UP TO 30/01/95; FULL LIST OF MEMBERS

View Document

20/01/9520 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

28/02/9428 February 1994 RETURN MADE UP TO 30/01/94; NO CHANGE OF MEMBERS

View Document

07/01/947 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

23/04/9323 April 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/04/9323 April 1993 RETURN MADE UP TO 30/01/93; NO CHANGE OF MEMBERS

View Document

23/04/9323 April 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/12/922 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

09/03/929 March 1992 RETURN MADE UP TO 30/01/92; FULL LIST OF MEMBERS

View Document

08/09/918 September 1991 REGISTERED OFFICE CHANGED ON 08/09/91 FROM:
ONE CHILRAVEN HOUSE
HAIGH RD
HAIGH
WIGAN WN2 1LD

View Document

23/08/9123 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/911 July 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

11/06/9111 June 1991 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

05/06/915 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/06/915 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/06/915 June 1991 REGISTERED OFFICE CHANGED ON 05/06/91 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

05/06/915 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/06/912 June 1991 ALTER MEM AND ARTS 02/05/91

View Document

29/05/9129 May 1991 COMPANY NAME CHANGED
MODELBOOM LIMITED
CERTIFICATE ISSUED ON 30/05/91

View Document

30/01/9130 January 1991 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