NICOL BUILDING SERVICES LIMITED

Company Documents

DateDescription
09/06/149 June 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/06/146 June 2014 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

11/04/1411 April 2014 REGISTERED OFFICE CHANGED ON 11/04/2014 FROM
68 ST. HELENA AVENUE
NEWTON LEYS, BLETCHLEY
MILTON KEYNES
MK3 5FL
ENGLAND

View Document

10/04/1410 April 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/04/1410 April 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/04/1410 April 2014 STATEMENT OF AFFAIRS/4.19

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

11/02/1311 February 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

12/10/1212 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

22/08/1222 August 2012 REGISTERED OFFICE CHANGED ON 22/08/2012 FROM 6 LOWICK PLACE EMERSON VALLEY MILTON KEYNES MK4 2LP

View Document

12/05/1212 May 2012 DISS40 (DISS40(SOAD))

View Document

10/05/1210 May 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

08/05/128 May 2012 FIRST GAZETTE

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

26/10/1126 October 2011 APPOINTMENT TERMINATED, SECRETARY KELLY NICOL

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

14/02/1114 February 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

08/10/108 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN NICOL / 10/01/2010

View Document

05/02/105 February 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 SECRETARY'S CHANGE OF PARTICULARS / KELLY NICOL / 09/01/2010

View Document

14/11/0914 November 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

10/02/0910 February 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

05/02/085 February 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

06/02/076 February 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 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