NICHOLAS MAYNE CONSULTING LIMITED

Company Documents

DateDescription
07/09/107 September 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/05/1025 May 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/05/1010 May 2010 APPLICATION FOR STRIKING-OFF

View Document

04/12/094 December 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN MAYNE / 04/12/2009

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

10/12/0810 December 2008 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

30/11/0730 November 2007 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

16/02/0616 February 2006 REGISTERED OFFICE CHANGED ON 16/02/06 FROM: G OFFICE CHANGED 16/02/06 BINSWOOD HOUSE BLEADNEY WELLS SOMERSET BA5 1PF

View Document

13/12/0513 December 2005 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

09/12/049 December 2004 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

15/12/0315 December 2003 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

27/11/0227 November 2002 RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 SECRETARY RESIGNED

View Document

13/12/0113 December 2001 DIRECTOR RESIGNED

View Document

12/12/0112 December 2001 NEW SECRETARY APPOINTED

View Document

12/12/0112 December 2001 NEW DIRECTOR APPOINTED

View Document

21/11/0121 November 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/11/0121 November 2001 Incorporation

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