EDWARD NICHOLSON LIMITED

Company Documents

DateDescription
19/02/1319 February 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/11/126 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/10/1225 October 2012 APPLICATION FOR STRIKING-OFF

View Document

01/10/121 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

26/09/1226 September 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

25/10/1125 October 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

14/09/1114 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR DUMBLETON / 29/08/2010

View Document

11/11/1011 November 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/09/093 September 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 DIRECTOR RESIGNED JOSEPH QUINN

View Document

28/05/0828 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

25/03/0825 March 2008 SECRETARY RESIGNED JOSEPH QUINN

View Document

30/10/0730 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

23/10/0723 October 2007 RETURN MADE UP TO 29/08/07; NO CHANGE OF MEMBERS

View Document

30/10/0630 October 2006 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

15/06/0615 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

03/01/063 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0515 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0529 November 2005 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 REGISTERED OFFICE CHANGED ON 24/10/05 FROM: NEW EXTENSION QUAY NORTH WALL MERSEYTON ROAD ELLESMERE PORT CHESHIRE CH65 2JF

View Document

25/08/0525 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

13/10/0413 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

07/11/037 November 2003 RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

07/11/027 November 2002 NEW SECRETARY APPOINTED

View Document

07/11/027 November 2002 NEW DIRECTOR APPOINTED

View Document

07/11/027 November 2002 NEW DIRECTOR APPOINTED

View Document

07/11/027 November 2002 NEW DIRECTOR APPOINTED

View Document

26/10/0226 October 2002 RETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

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

View Document

09/05/029 May 2002 NEW SECRETARY APPOINTED

View Document

15/10/0115 October 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

12/10/0112 October 2001 RETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 12/10/01;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

06/04/016 April 2001 SECRETARY RESIGNED

View Document

20/11/0020 November 2000 REGISTERED OFFICE CHANGED ON 20/11/00 FROM: NEW EXTENTION QUAY NORTH WALL TERMINAL MERSEYTON ROAD WIRRAL ELLESMERE PORT DOCKS CHESHIRE CH65 2JF

View Document

20/11/0020 November 2000 NEW DIRECTOR APPOINTED

View Document

20/11/0020 November 2000 SECRETARY RESIGNED

View Document

31/10/0031 October 2000 REGISTERED OFFICE CHANGED ON 31/10/00 FROM: CHARTER HOUSE VICTORIA ROAD RUNCORN CHESHIRE WA7 5SS

View Document

20/10/0020 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/09/0028 September 2000 RETURN MADE UP TO 29/08/00; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/09/0028 September 2000 DIRECTOR RESIGNED

View Document

28/09/0028 September 2000 DIRECTOR RESIGNED

View Document

09/08/009 August 2000 NEW SECRETARY APPOINTED

View Document

07/06/007 June 2000 NEW DIRECTOR APPOINTED

View Document

24/05/0024 May 2000 NEW DIRECTOR APPOINTED

View Document

29/10/9929 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/10/9912 October 1999 RETURN MADE UP TO 29/08/99; NO CHANGE OF MEMBERS

View Document

18/05/9918 May 1999 DIRECTOR RESIGNED

View Document

18/05/9918 May 1999 DIRECTOR RESIGNED

View Document

18/05/9918 May 1999 DIRECTOR RESIGNED

View Document

06/02/996 February 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/02/996 February 1999 ALTER MEM AND ARTS 04/02/98

View Document

23/09/9823 September 1998 RETURN MADE UP TO 29/08/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/981 April 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

12/02/9812 February 1998 ACC. REF. DATE SHORTENED FROM 28/02/98 TO 31/12/97

View Document

20/01/9820 January 1998 DIRECTOR RESIGNED

View Document

20/01/9820 January 1998 NEW DIRECTOR APPOINTED

View Document

20/01/9820 January 1998 DIRECTOR RESIGNED

View Document

02/01/982 January 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/97

View Document

30/10/9730 October 1997 RETURN MADE UP TO 29/08/97; NO CHANGE OF MEMBERS

View Document

14/03/9714 March 1997 NEW DIRECTOR APPOINTED

View Document

30/12/9630 December 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/96

View Document

11/12/9611 December 1996 DIRECTOR RESIGNED

View Document

27/11/9627 November 1996 NEW DIRECTOR APPOINTED

View Document

07/10/967 October 1996 DIRECTOR RESIGNED

View Document

16/09/9616 September 1996 SECRETARY RESIGNED

View Document

16/09/9616 September 1996 RETURN MADE UP TO 29/08/96; NO CHANGE OF MEMBERS

View Document

06/06/966 June 1996 NEW SECRETARY APPOINTED

View Document

06/06/966 June 1996

View Document

29/05/9629 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9615 February 1996 REGISTERED OFFICE CHANGED ON 15/02/96 FROM: G OFFICE CHANGED 15/02/96 MARINERS HOUSE QUEENS DOCK COMMERCIAL CENTRE 67-83 NORFOLK STREET LIVERPOOL L1 0BG

View Document

30/01/9630 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9512 October 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

06/10/956 October 1995 RETURN MADE UP TO 29/08/95; FULL LIST OF MEMBERS

View Document

25/09/9525 September 1995

View Document

25/09/9525 September 1995 NEW DIRECTOR APPOINTED

View Document

13/04/9513 April 1995

View Document

13/04/9513 April 1995 NEW DIRECTOR APPOINTED

View Document

05/01/955 January 1995 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

08/12/948 December 1994 REGISTERED OFFICE CHANGED ON 08/12/94 FROM: G OFFICE CHANGED 08/12/94 1,MARYBONE LIVERPOOL MERSEYSIDE L3 2BU

View Document

16/09/9416 September 1994

View Document

16/09/9416 September 1994 RETURN MADE UP TO 29/08/94; NO CHANGE OF MEMBERS

View Document

16/09/9416 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/9416 September 1994 REGISTERED OFFICE CHANGED ON 16/09/94

View Document

05/09/945 September 1994 NEW DIRECTOR APPOINTED

View Document

12/08/9412 August 1994 DIRECTOR RESIGNED

View Document

20/12/9320 December 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

13/12/9313 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/09/9321 September 1993 RETURN MADE UP TO 29/08/93; NO CHANGE OF MEMBERS

View Document

21/09/9321 September 1993 DIRECTOR RESIGNED

View Document

21/09/9321 September 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

21/09/9321 September 1993

View Document

27/11/9227 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/92

View Document

25/09/9225 September 1992 RETURN MADE UP TO 29/08/92; FULL LIST OF MEMBERS

View Document

25/09/9225 September 1992

View Document

12/03/9212 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/91

View Document

07/01/927 January 1992

View Document

07/01/927 January 1992 RETURN MADE UP TO 29/08/91; NO CHANGE OF MEMBERS

View Document

11/12/9011 December 1990

View Document

11/12/9011 December 1990 NEW DIRECTOR APPOINTED

View Document

11/12/9011 December 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/12/9011 December 1990 NEW DIRECTOR APPOINTED

View Document

11/12/9011 December 1990

View Document

11/12/9011 December 1990

View Document

27/11/9027 November 1990 COMPANY NAME CHANGED NICHOLSON CARLING LIMITED CERTIFICATE ISSUED ON 28/11/90

View Document

20/11/9020 November 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/90

View Document

20/11/9020 November 1990 RETURN MADE UP TO 19/10/90; FULL LIST OF MEMBERS

View Document

04/10/894 October 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/89

View Document

04/10/894 October 1989 RETURN MADE UP TO 29/08/89; FULL LIST OF MEMBERS

View Document

09/11/889 November 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/88

View Document

09/11/889 November 1988 RETURN MADE UP TO 31/08/88; FULL LIST OF MEMBERS

View Document

09/12/879 December 1987 EXEMPTION FROM APPOINTING AUDITORS 201187

View Document

02/12/872 December 1987 Accounts made up to 1987-02-28

View Document

02/12/872 December 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/87

View Document

31/10/8731 October 1987 RETURN MADE UP TO 28/09/87; FULL LIST OF MEMBERS

View Document

17/08/8717 August 1987 REGISTERED OFFICE CHANGED ON 17/08/87 FROM: G OFFICE CHANGED 17/08/87 DOCK ROAD GARSTON LIVERPOOL L19 2JR

View Document

12/11/8612 November 1986 RETURN MADE UP TO 31/10/86; FULL LIST OF MEMBERS

View Document

12/11/8612 November 1986 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

28/09/7328 September 1973 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