NEVADA SOLUTIONS LTD

Company Documents

DateDescription
28/07/1428 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/03/143 March 2014 REGISTERED OFFICE CHANGED ON 03/03/2014 FROM
100 LORD STREET
SOUTHPORT
MERSEYSIDE
PR8 1JR
ENGLAND

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

23/08/1323 August 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

23/08/1323 August 2013 APPOINTMENT TERMINATED, DIRECTOR KENNY LATHAM

View Document

23/08/1323 August 2013 APPOINTMENT TERMINATED, DIRECTOR KENNY LATHAM

View Document

09/07/139 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/05/138 May 2013 DIRECTOR APPOINTED MR KENNY LATHAM

View Document

11/04/1311 April 2013 REGISTERED OFFICE CHANGED ON 11/04/2013 FROM
109-111 BLACKBURN STREET
RADCLIFFE
MANCHESTER
M26 3WQ
UNITED KINGDOM

View Document

17/10/1217 October 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

17/10/1217 October 2012 REGISTERED OFFICE CHANGED ON 17/10/2012 FROM
39 SKULL HOUSE LANE
APPLEY BRIDGE
WIGAN
LANCASHIRE
WN6 9DR
ENGLAND

View Document

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

View Accounts

28/03/1228 March 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES KIDD

View Document

21/10/1121 October 2011 REGISTERED OFFICE CHANGED ON 21/10/2011 FROM C/O MR J A KIDD 17 DICKENS CLOSE KIRKBY LIVERPOOL L32 9SW UNITED KINGDOM

View Document

13/09/1113 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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