E & R NICHOLS LIMITED

Company Documents

DateDescription
21/01/1421 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/10/138 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/10/131 October 2013 APPLICATION FOR STRIKING-OFF

View Document

03/09/133 September 2013 APPOINTMENT TERMINATED, SECRETARY RACHEL NICHOLS

View Document

03/09/133 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOT JOHN NICHOLS / 01/04/2013

View Document

03/09/133 September 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

29/06/1329 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

26/07/1226 July 2012 SECRETARY'S CHANGE OF PARTICULARS / RACHEL NICHOLS / 01/07/2012

View Document

26/07/1226 July 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

26/07/1226 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOT JOHN NICHOLS / 01/07/2012

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/08/1110 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOT JOHN NICHOLS / 01/07/2011

View Document

10/08/1110 August 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

10/08/1110 August 2011 SECRETARY'S CHANGE OF PARTICULARS / RACHEL NICHOLS / 01/07/2011

View Document

24/06/1124 June 2011 REGISTERED OFFICE CHANGED ON 24/06/2011 FROM HOMLEIGH 43 GILMORTON ROAD LUTTERWORTH LEICESTERSHIRE LE17 4DY

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/03/1121 March 2011 PREVEXT FROM 30/06/2010 TO 30/09/2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELLIOT JOHN NICHOLS / 17/06/2010

View Document

13/08/1013 August 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

22/07/0922 July 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/12/0830 December 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

29/06/0729 June 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 REGISTERED OFFICE CHANGED ON 21/06/07 FROM: G OFFICE CHANGED 21/06/07 19 JASMINE CLOSE, HIGHCLIFF VIEW LUTTERWORTH LEICESTERSHIRE LE17 4GR

View Document

19/04/0719 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 NEW DIRECTOR APPOINTED

View Document

17/06/0417 June 2004 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