NIKAM PROJECTS LTD

Company Documents

DateDescription
25/06/1325 June 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/03/1312 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/02/1327 February 2013 APPLICATION FOR STRIKING-OFF

View Document

05/01/135 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

20/04/1220 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

04/01/124 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

24/08/1124 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/04/1112 April 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/04/1012 April 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL STUART MAKIN / 01/10/2009

View Document

13/02/1013 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/01/1011 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

14/04/0914 April 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 SECRETARY'S CHANGE OF PARTICULARS / SIMON DAY / 01/05/2008

View Document

14/10/0814 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

14/04/0814 April 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/10/071 October 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07

View Document

18/04/0718 April 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0720 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/01/0720 January 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/07/0611 July 2006 SECRETARY RESIGNED

View Document

11/07/0611 July 2006 REGISTERED OFFICE CHANGED ON 11/07/06 FROM: PHOENIX HOUSE, BARTHOLOMEW STREET, NEWBURY BERKSHIRE RG14 5QA

View Document

11/07/0611 July 2006 NEW SECRETARY APPOINTED

View Document

25/04/0625 April 2006 NEW SECRETARY APPOINTED

View Document

25/04/0625 April 2006 NEW DIRECTOR APPOINTED

View Document

18/04/0618 April 2006 DIRECTOR RESIGNED

View Document

18/04/0618 April 2006 SECRETARY RESIGNED

View Document

12/04/0612 April 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