NICHOLSON POOLE LTD

Company Documents

DateDescription
09/01/129 January 2012 REGISTERED OFFICE CHANGED ON 09/01/2012 FROM 48 PARSONAGE GREEN ALDERLEY ROAD WILMSLOW CHESHIRE SK9 1HT

View Document

09/01/129 January 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008973,00005373

View Document

09/01/129 January 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

09/01/129 January 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

04/11/114 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/11/114 November 2011 COMPANY NAME CHANGED LITTLE NUT TREE TOYS LTD CERTIFICATE ISSUED ON 04/11/11

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

03/05/113 May 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

11/05/1011 May 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHANNA NICHOLSON / 18/04/2010

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

05/02/105 February 2010 REGISTERED OFFICE CHANGED ON 05/02/2010 FROM GILCHRIST HOUSE, 94 DUDLEY ROAD WHALLEY RANGE MANCHESTER M16 8BR

View Document

10/08/0910 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

15/05/0915 May 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

08/05/078 May 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

19/04/0619 April 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/01/06

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

22/04/0522 April 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 22/04/05;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/02/0521 February 2005 COMPANY NAME CHANGED ANGEL EYES EDITORIAL LTD CERTIFICATE ISSUED ON 21/02/05

View Document

20/12/0420 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

25/06/0425 June 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS; AMEND

View Document

30/04/0430 April 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

18/04/0318 April 2003 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