NIGEL MILLS LIMITED

Company Documents

DateDescription
15/02/2215 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

15/02/2215 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

30/11/2130 November 2021 First Gazette notice for voluntary strike-off

View Document

30/11/2130 November 2021 First Gazette notice for voluntary strike-off

View Document

18/11/2118 November 2021 Application to strike the company off the register

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2021-04-30

View Document

15/07/2115 July 2021 Previous accounting period extended from 2020-10-31 to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

12/02/2012 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES

View Document

07/05/197 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES

View Document

21/05/1821 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/10/1712 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL MILLS / 20/09/2017

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES

View Document

12/10/1712 October 2017 SECRETARY'S CHANGE OF PARTICULARS / RACHAEL WILLIAMS / 01/09/2017

View Document

12/10/1712 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL MILLS / 01/09/2017

View Document

01/02/171 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

16/05/1616 May 2016 REGISTERED OFFICE CHANGED ON 16/05/2016 FROM HENTON HOUSE 28 MONK STREET ABERGAVENNY GWENT NP7 5NP

View Document

17/02/1617 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

15/10/1515 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

16/10/1416 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

15/10/1315 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

22/10/1222 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

19/10/1119 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

11/02/1111 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/10/108 October 2010 SECRETARY'S CHANGE OF PARTICULARS / RACHAEL WILLIAMS / 01/10/2010

View Document

08/10/108 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

05/11/095 November 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL MILLS / 19/10/2009

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 COMPANY NAME CHANGED TRAUMA RECOVERY LIMITED CERTIFICATE ISSUED ON 07/01/08

View Document

26/10/0726 October 2007 REGISTERED OFFICE CHANGED ON 26/10/07 FROM: BLACK CAT ROW, TWYN WENALLT GILWERN GWENT NP7 0HP

View Document

05/10/075 October 2007 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