NEVIS HOME IMPROVEMENTS LIMITED

Company Documents

DateDescription
01/10/211 October 2021 Final Gazette dissolved following liquidation

View Document

01/10/211 October 2021 Final Gazette dissolved following liquidation

View Document

01/07/211 July 2021 Final account prior to dissolution in a winding-up by the court

View Document

25/04/1725 April 2017 REGISTERED OFFICE CHANGED ON 25/04/2017 FROM C/O DRUMMOND MANAGEMENT 10 NEWTON PLACE GLASGOW G3 7PR

View Document

25/04/1725 April 2017 COURT ORDER NOTICE OF WINDING UP

View Document

25/04/1725 April 2017 NOTICE OF WINDING UP ORDER

View Document

14/01/1714 January 2017 VOLUNTARY STRIKE OFF SUSPENDED

View Document

13/12/1613 December 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/12/162 December 2016 APPLICATION FOR STRIKING-OFF

View Document

28/06/1628 June 2016 APPOINTMENT TERMINATED, DIRECTOR ALLAN BROWN

View Document

13/05/1613 May 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

20/04/1620 April 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/15

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/05/1511 May 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/03/1531 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN BROWN / 31/03/2015

View Document

04/02/154 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/01/1515 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH HASWELL / 15/01/2015

View Document

15/01/1515 January 2015 REGISTERED OFFICE CHANGED ON 15/01/2015 FROM, SUITE 4/1 19, WATERLOO STREET, GLASGOW, G2 6AY

View Document

15/01/1515 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN BROWN / 15/01/2015

View Document

30/08/1430 August 2014 DISS40 (DISS40(SOAD))

View Document

28/08/1428 August 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

15/08/1415 August 2014 FIRST GAZETTE

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

11/07/1311 July 2013 APPOINTMENT TERMINATED, DIRECTOR ADAM ENNIS

View Document

17/04/1317 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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