NICK RICHARDSON ENGINEERING & PROJECT SERVICES LIMITED

Company Documents

DateDescription
11/05/1011 May 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/01/1026 January 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/01/1012 January 2010 APPLICATION FOR STRIKING-OFF

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

25/09/0825 September 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

01/10/071 October 2007 REGISTERED OFFICE CHANGED ON 01/10/07 FROM: G OFFICE CHANGED 01/10/07 27 MERLIN DRIVE, MORESBY PARKS WHITEHAVEN CUMBRIA CA28 6UG

View Document

01/10/071 October 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/071 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

25/07/0725 July 2007 REGISTERED OFFICE CHANGED ON 25/07/07 FROM: G OFFICE CHANGED 25/07/07 58 THORNTON ROAD, HIGH MEADOWS WHITEHAVEN CUMBRIA CA28 6UG

View Document

24/07/0724 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

24/07/0724 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0718 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 COMPANY NAME CHANGED CHURT CORPORATION LIMITED CERTIFICATE ISSUED ON 27/04/06

View Document

20/04/0620 April 2006 REGISTERED OFFICE CHANGED ON 20/04/06 FROM: G OFFICE CHANGED 20/04/06 OLD ENGINE HOUSE STATION CRESCENT BECKERMET CA21 2YU

View Document

11/04/0611 April 2006 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/08/06

View Document

02/03/062 March 2006 SECRETARY RESIGNED

View Document

02/03/062 March 2006 DIRECTOR RESIGNED

View Document

02/03/062 March 2006 NEW SECRETARY APPOINTED

View Document

02/03/062 March 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 REGISTERED OFFICE CHANGED ON 02/03/06 FROM: G OFFICE CHANGED 02/03/06 72 NEW BOND STREET MAYFAIR LONDON W1S 1RR

View Document

23/09/0523 September 2005 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