NICHE RESOURCES LIMITED

Company Documents

DateDescription
15/11/1115 November 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/08/112 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/07/1125 July 2011 APPLICATION FOR STRIKING-OFF

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/12/1020 December 2010 CURREXT FROM 28/02/2011 TO 30/04/2011

View Document

04/10/104 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

26/05/1026 May 2010 APPOINTMENT TERMINATED, SECRETARY TIMOTHY SHERWOOD

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS ROBERT ASTLEY / 01/10/2009

View Document

19/10/0919 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

02/01/092 January 2009 DIRECTOR RESIGNED TUSHARA WIJERATNE

View Document

23/10/0823 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 DIRECTOR RESIGNED JON MITCHEL

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

11/04/0811 April 2008 NC INC ALREADY ADJUSTED 26/07/07

View Document

11/04/0811 April 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/04/0811 April 2008 GBP NC 100/190 26/07/2007

View Document

11/04/0811 April 2008 �90 26/07/2007

View Document

11/04/0811 April 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/03/0818 March 2008 Capitals not rolled up

View Document

21/02/0821 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/084 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/02/084 February 2008 ALTER ARTICLES 06/04/07 10 ORD SH �1 EACH 06/04/07

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

29/10/0729 October 2007 REGISTERED OFFICE CHANGED ON 29/10/07 FROM: STOWEGATE HOUSE LOMBARD STREET LICHFIELD STAFFORDSHIRE WS13 6DP

View Document

24/10/0724 October 2007 RETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS

View Document

22/10/0722 October 2007 REGISTERED OFFICE CHANGED ON 22/10/07 FROM: 3 STEDHAM PLACE LONDON WC1A 1HU

View Document

07/04/077 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

21/06/0621 June 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0511 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

02/11/042 November 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 28/02/05

View Document

05/10/045 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

25/10/0325 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

17/10/0217 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

09/10/019 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

11/10/0011 October 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 NEW DIRECTOR APPOINTED

View Document

19/04/0019 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

12/10/9912 October 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

19/08/9919 August 1999 REGISTERED OFFICE CHANGED ON 19/08/99 FROM: 47 STILE HALL GARDENS CHISWICK LONDON W4 3BT

View Document

01/10/981 October 1998 Incorporation

View Document

01/10/981 October 1998 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