NIBOR DER LIMITED

Company Documents

DateDescription
07/12/217 December 2021 Final Gazette dissolved via compulsory strike-off

View Document

07/12/217 December 2021 Final Gazette dissolved via compulsory strike-off

View Document

29/06/2129 June 2021 Registered office address changed from 5Ff, Unit 6 Westminster Business Park 10 Great North Way, York Business Park York YO26 6RB United Kingdom to The Glasshouse C/O Morgan Keen Accountants 70B High Street Bassingbourn Royston SG8 5LF on 2021-06-29

View Document

29/06/2129 June 2021 Appointment of Mr James Sutcliffe as a director on 2021-06-29

View Document

29/06/2129 June 2021 Termination of appointment of Fredrick Walter Hudson as a director on 2021-06-29

View Document

29/06/2129 June 2021 Notification of James Sutcliffe as a person with significant control on 2021-06-29

View Document

29/06/2129 June 2021 Cessation of Fredrick Walter Hudson as a person with significant control on 2021-06-29

View Document

02/07/202 July 2020 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