NICHOLSONS (NORTH DEVON) LIMITED

Company Documents

DateDescription
08/06/108 June 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/02/1023 February 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/02/1012 February 2010 APPLICATION FOR STRIKING-OFF

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/11/0919 November 2009 PREVSHO FROM 31/12/2009 TO 31/10/2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/09/0822 September 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/09/075 September 2007 REGISTERED OFFICE CHANGED ON 05/09/07 FROM: G OFFICE CHANGED 05/09/07 UNITS 10 & 11 EXETER ROAD IND EST, OKEHAMPTON DEVON EX20 1UB EX20 1UB

View Document

05/09/075 September 2007 RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 REGISTERED OFFICE CHANGED ON 08/08/07 FROM: G OFFICE CHANGED 08/08/07 UNIT 10 & 11 EXETER ROAD INDUSTRIAL ESTATE OKEHAMPTON DEVON EX20 1UB

View Document

13/03/0713 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/09/0512 September 2005 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/09/049 September 2004 RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

10/09/0310 September 2003 RETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

13/09/0213 September 2002 RETURN MADE UP TO 02/09/02; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 REGISTERED OFFICE CHANGED ON 12/06/02 FROM: G OFFICE CHANGED 12/06/02 UNIT 10-11 EXETER ROAD INDUSTRIAL ESTATE OKEHAMPTON DEVON EX20 1UB

View Document

05/05/025 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

22/04/0222 April 2002 REGISTERED OFFICE CHANGED ON 22/04/02 FROM: G OFFICE CHANGED 22/04/02 UNIT 3 MULLACOTT INDUSTRIAL EST ILFRACOMBE DEVON EX34 8PL

View Document

17/10/0117 October 2001 RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

14/09/0014 September 2000 RETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

09/09/999 September 1999 RETURN MADE UP TO 11/09/99; FULL LIST OF MEMBERS

View Document

04/06/994 June 1999 REGISTERED OFFICE CHANGED ON 04/06/99 FROM: G OFFICE CHANGED 04/06/99 44 PENMERE ROAD SANDYMEADOW ST.AUSTALL CORNWALL PL25 3PE

View Document

15/04/9915 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

13/04/9913 April 1999 NEW SECRETARY APPOINTED

View Document

02/04/992 April 1999 SECRETARY RESIGNED

View Document

15/09/9815 September 1998 RETURN MADE UP TO 11/09/98; NO CHANGE OF MEMBERS

View Document

14/07/9814 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

16/09/9716 September 1997 RETURN MADE UP TO 11/09/97; NO CHANGE OF MEMBERS

View Document

05/02/975 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

30/09/9630 September 1996 RETURN MADE UP TO 11/09/96; FULL LIST OF MEMBERS

View Document

28/02/9628 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

13/09/9513 September 1995 RETURN MADE UP TO 11/09/95; NO CHANGE OF MEMBERS

View Document

09/03/959 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

12/10/9412 October 1994

View Document

12/10/9412 October 1994 RETURN MADE UP TO 11/09/94; NO CHANGE OF MEMBERS

View Document

15/04/9415 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

24/09/9324 September 1993

View Document

24/09/9324 September 1993 RETURN MADE UP TO 11/09/93; FULL LIST OF MEMBERS

View Document

09/12/929 December 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

02/12/922 December 1992

View Document

02/12/922 December 1992 REGISTERED OFFICE CHANGED ON 02/12/92 FROM: G OFFICE CHANGED 02/12/92 16 ST JOHN STREET LONDON EC1M 4AY

View Document

24/11/9224 November 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/11/9224 November 1992

View Document

24/11/9224 November 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

17/11/9217 November 1992 COMPANY NAME CHANGED PRESSMINI LIMITED CERTIFICATE ISSUED ON 18/11/92

View Document

17/11/9217 November 1992 COMPANY CERTNM CERTIFICATE ISSUED ON 17/11/92

View Document

11/09/9211 September 1992 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