NICHOLSON DESIGN PARTNERSHIP LIMITED

Company Documents

DateDescription
10/05/2210 May 2022 Return of final meeting in a creditors' voluntary winding up

View Document

22/06/2122 June 2021 Liquidators' statement of receipts and payments to 2021-03-11

View Document

18/05/1518 May 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

17/04/1517 April 2015 REGISTERED OFFICE CHANGED ON 17/04/2015 FROM
8A SAVILLE ROW
NEWCASTLE UPON TYNE
NE1 8JE

View Document

27/03/1527 March 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/03/1525 March 2015 STATEMENT OF AFFAIRS/4.19

View Document

25/03/1525 March 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/11/1423 November 2014 PREVSHO FROM 30/09/2014 TO 30/06/2014

View Document

31/07/1431 July 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

31/07/1431 July 2014 ADOPT ARTICLES 01/07/2014

View Document

11/03/1411 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/03/1311 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

06/02/136 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

20/03/1220 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/06/1117 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/03/118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / BARRY NICHOLSON / 05/03/2011

View Document

08/03/118 March 2011 SECRETARY'S CHANGE OF PARTICULARS / BRUCE MCCALLION / 05/03/2011

View Document

08/03/118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE MCCALLION / 05/03/2011

View Document

08/03/118 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

05/03/105 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE MCCALLION / 05/03/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY NICHOLSON / 05/03/2010

View Document

08/08/098 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

30/03/0930 March 2009 REGISTERED OFFICE CHANGED ON 30/03/09 FROM: GISTERED OFFICE CHANGED ON 30/03/2009 FROM HIGHBRIDGE HOUSE 21 HIGH BRIDGE NEWCASTLE UPON TYNE TYNE & WEAR NE1 1EW

View Document

30/03/0930 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

02/04/082 April 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

02/05/072 May 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/09/06

View Document

04/04/064 April 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

28/02/0528 February 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

28/04/0428 April 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

14/04/0314 April 2003 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

14/04/0314 April 2003 � IC 100/70 25/03/03 � SR 30@1=30

View Document

14/04/0314 April 2003 DIRECTOR RESIGNED

View Document

06/04/036 April 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

06/04/036 April 2003 NEW DIRECTOR APPOINTED

View Document

05/12/025 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

19/04/0219 April 2002 RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 DIRECTOR RESIGNED

View Document

11/12/0111 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

12/03/0112 March 2001 RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

14/03/0014 March 2000 RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS

View Document

16/02/0016 February 2000 REGISTERED OFFICE CHANGED ON 16/02/00 FROM: G OFFICE CHANGED 16/02/00 SECOND FLOOR ROYAL BUILDINGS 13 BIGG MARKET NEWCASTLE UPON TYNE NE1 1UN

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

14/03/9914 March 1999 RETURN MADE UP TO 05/03/99; NO CHANGE OF MEMBERS

View Document

04/02/994 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

16/04/9816 April 1998 RETURN MADE UP TO 05/03/98; FULL LIST OF MEMBERS

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

21/07/9721 July 1997 REGISTERED OFFICE CHANGED ON 21/07/97 FROM: G OFFICE CHANGED 21/07/97 27 REID PARK ROAD JESMOND NEWCASTLE UPON TYNE NE2 2ER

View Document

02/04/972 April 1997 RETURN MADE UP TO 05/03/97; NO CHANGE OF MEMBERS

View Document

17/01/9717 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

14/03/9614 March 1996 RETURN MADE UP TO 05/03/96; NO CHANGE OF MEMBERS

View Document

18/07/9518 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

09/03/959 March 1995 NEW DIRECTOR APPOINTED

View Document

09/03/959 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

09/03/959 March 1995 RETURN MADE UP TO 05/03/95; FULL LIST OF MEMBERS

View Document

31/01/9531 January 1995 REGISTERED OFFICE CHANGED ON 31/01/95 FROM: G OFFICE CHANGED 31/01/95 TOP FLOOR ROYAL BUILDINGS 13 BIGG MARKET NEWCASTLE UPON TYNE. NE1 3SP

View Document

31/01/9531 January 1995 NEW DIRECTOR APPOINTED

View Document

24/01/9524 January 1995 STRIKE-OFF ACTION DISCONTINUED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/09/9429 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/08/9430 August 1994 FIRST GAZETTE

View Document

05/06/935 June 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/05/9327 May 1993 COMPANY NAME CHANGED GRADEULTRA ENTERPRISES LIMITED CERTIFICATE ISSUED ON 28/05/93

View Document

13/04/9313 April 1993 REGISTERED OFFICE CHANGED ON 13/04/93 FROM: G OFFICE CHANGED 13/04/93 2 BACHES STREET LONDON N1 6UB

View Document

13/04/9313 April 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

13/04/9313 April 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/03/935 March 1993 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