NALINI SYSTEMS LIMITED

Company Documents

DateDescription
10/01/1410 January 2014 REGISTERED OFFICE CHANGED ON 10/01/2014 FROM
121 ALBERT STREET
FLEET
HAMPSHIRE
GU51 3SR
UNITED KINGDOM

View Document

31/12/1331 December 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

31/12/1331 December 2013 SPECIAL RESOLUTION TO WIND UP

View Document

31/12/1331 December 2013 DECLARATION OF SOLVENCY

View Document

24/08/1324 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

27/09/1227 September 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

24/08/1124 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANJAN PATHAK / 01/10/2009

View Document

01/10/101 October 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / BABLY DAS / 01/10/2009

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

08/09/098 September 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED SECRETARY JAMES MOORCROFT

View Document

05/03/085 March 2008 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/03/084 March 2008 REGISTERED OFFICE CHANGED ON 04/03/2008 FROM 3 MANOR COURTYARD, HUGHENDEN AVENUE, HIGH WYCOMBE BUCKS HP13 5RE

View Document

28/06/0728 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

07/12/067 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/067 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0618 August 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 NEW DIRECTOR APPOINTED

View Document

12/07/0612 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

23/09/0523 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

23/09/0523 September 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

24/08/0424 August 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0324 October 2003 NEW SECRETARY APPOINTED

View Document

24/10/0324 October 2003 SECRETARY RESIGNED

View Document

05/08/035 August 2003 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