N I C SUPPORT SERVICES LIMITED

Company Documents

DateDescription
02/01/072 January 2007 DISSOLVED

View Document

02/10/062 October 2006 ADMINISTRATION TO DISSOLUTION

View Document

19/06/0619 June 2006 ADMINISTRATORS PROGRESS REPORT

View Document

19/06/0619 June 2006 ADMINISTRATORS PROGRESS REPORT

View Document

13/09/0513 September 2005 ADMINISTRATORS PROGRESS REPORT

View Document

08/04/058 April 2005 ADMINISTRATORS PROGRESS REPORT

View Document

10/03/0510 March 2005 EXTENSION OF ADMINISTRATION

View Document

01/12/041 December 2004 ADMINISTRATORS PROGRESS REPORT

View Document

10/05/0410 May 2004 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

05/05/045 May 2004 DIRECTOR RESIGNED

View Document

28/04/0428 April 2004 DIRECTOR RESIGNED

View Document

02/04/042 April 2004 REGISTERED OFFICE CHANGED ON 02/04/04 FROM: G OFFICE CHANGED 02/04/04 HOYLAND HOUSE FORGE LANE ARMLEY LEEDS WEST YORKSHIRE LS12 2HG

View Document

01/04/041 April 2004 APPOINTMENT OF ADMINISTRATOR

View Document

30/03/0430 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/0428 February 2004 RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS

View Document

23/03/0323 March 2003 RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/01/038 January 2003 DIRECTOR RESIGNED

View Document

06/07/026 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/0225 March 2002 RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

26/10/0126 October 2001 NEW DIRECTOR APPOINTED

View Document

23/04/0123 April 2001 DIRECTOR RESIGNED

View Document

27/02/0127 February 2001 RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/03/0024 March 2000 RETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00

View Document

28/07/9928 July 1999 NEW DIRECTOR APPOINTED

View Document

16/06/9916 June 1999 NEW DIRECTOR APPOINTED

View Document

16/06/9916 June 1999 NEW DIRECTOR APPOINTED

View Document

16/06/9916 June 1999 NEW DIRECTOR APPOINTED

View Document

16/06/9916 June 1999 NEW DIRECTOR APPOINTED

View Document

30/04/9930 April 1999 REGISTERED OFFICE CHANGED ON 30/04/99 FROM: G OFFICE CHANGED 30/04/99 12 YORK PLACE LEEDS LS1 2DS

View Document

15/03/9915 March 1999 NEW DIRECTOR APPOINTED

View Document

12/03/9912 March 1999 NEW SECRETARY APPOINTED

View Document

12/03/9912 March 1999 NEW DIRECTOR APPOINTED

View Document

12/03/9912 March 1999 SECRETARY RESIGNED

View Document

12/03/9912 March 1999 DIRECTOR RESIGNED

View Document

23/02/9923 February 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