NIL DESPERANDUM (2004) LIMITED

Company Documents

DateDescription
15/01/1315 January 2013 STRUCK OFF AND DISSOLVED

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

17/11/1117 November 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

04/08/114 August 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/10

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

31/12/1031 December 2010 PREVEXT FROM 31/03/2010 TO 30/09/2010

View Document

29/10/1029 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

27/05/1027 May 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/11/092 November 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET MARY STEAD / 02/11/2009

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/11/0819 November 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

09/04/089 April 2008 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 REGISTERED OFFICE CHANGED ON 04/04/08 FROM: GISTERED OFFICE CHANGED ON 04/04/2008 FROM 2ND FLOOR HIGHVIEW HOUSE 165-167 STATION ROAD EDGWARE MIDDLESEX HA8 7JU

View Document

28/03/0728 March 2007 REGISTERED OFFICE CHANGED ON 28/03/07 FROM: G OFFICE CHANGED 28/03/07 EDGWARE HOUSE 389 BURNT OAK BROADWAY EDGWARE MIDDLESEX HA8 5TX

View Document

20/03/0720 March 2007 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

20/03/0720 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/02/0621 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/10/0415 October 2004

View Document

15/10/0415 October 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 COMPANY NAME CHANGED RAPID RECYCLING LIMITED CERTIFICATE ISSUED ON 13/09/04

View Document

10/12/0310 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

13/11/0313 November 2003 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 REGISTERED OFFICE CHANGED ON 16/05/03 FROM: G OFFICE CHANGED 16/05/03 228 ANERLEY ROAD ANERLEY LONDON SE20 8TJ

View Document

16/05/0316 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

25/02/0225 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

19/02/0219 February 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

18/02/0218 February 2002 NEW DIRECTOR APPOINTED

View Document

18/02/0218 February 2002 RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 FIRST GAZETTE

View Document

17/08/0117 August 2001 SECRETARY RESIGNED

View Document

17/08/0117 August 2001 NEW SECRETARY APPOINTED

View Document

08/08/018 August 2001 NEW SECRETARY APPOINTED

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

13/11/0013 November 2000 RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

11/08/9911 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

09/07/999 July 1999 RETURN MADE UP TO 07/10/98; FULL LIST OF MEMBERS

View Document

26/01/9826 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

11/11/9711 November 1997 RETURN MADE UP TO 07/10/97; NO CHANGE OF MEMBERS

View Document

02/02/972 February 1997 RETURN MADE UP TO 07/10/96; NO CHANGE OF MEMBERS

View Document

02/02/972 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

30/01/9630 January 1996 RETURN MADE UP TO 07/10/95; FULL LIST OF MEMBERS

View Document

12/01/9612 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

18/07/9518 July 1995 REGISTERED OFFICE CHANGED ON 18/07/95 FROM: G OFFICE CHANGED 18/07/95 4 STATION ROAD EGHAM SURREY TW20 9LE

View Document

16/05/9516 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/05/9516 May 1995

View Document

28/01/9528 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

09/11/949 November 1994

View Document

09/11/949 November 1994 RETURN MADE UP TO 07/10/94; NO CHANGE OF MEMBERS

View Document

14/02/9414 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

22/12/9322 December 1993

View Document

22/12/9322 December 1993 RETURN MADE UP TO 07/10/93; NO CHANGE OF MEMBERS

View Document

26/03/9326 March 1993 RETURN MADE UP TO 07/10/92; FULL LIST OF MEMBERS

View Document

26/03/9326 March 1993

View Document

06/10/926 October 1992

View Document

06/10/926 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/09/9221 September 1992 COMPANY NAME CHANGED YOUR LASER SUPPLIES LIMITED CERTIFICATE ISSUED ON 22/09/92

View Document

15/09/9215 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/09/9215 September 1992

View Document

13/07/9213 July 1992 REGISTERED OFFICE CHANGED ON 13/07/92 FROM: G OFFICE CHANGED 13/07/92 THE OLD BAKEHOUSE 4 STATION ROAD EGHAM SURREY TW20 9LE

View Document

09/07/929 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

07/04/927 April 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

04/02/924 February 1992 REGISTERED OFFICE CHANGED ON 04/02/92 FROM: G OFFICE CHANGED 04/02/92 29 HIGH STREET STANWELL STAINES MIDDLESEX TW 197

View Document

04/02/924 February 1992

View Document

04/02/924 February 1992 RETURN MADE UP TO 07/10/91; NO CHANGE OF MEMBERS

View Document

06/06/916 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

13/03/9113 March 1991 RETURN MADE UP TO 07/10/90; NO CHANGE OF MEMBERS

View Document

13/03/9113 March 1991

View Document

30/08/9030 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

30/08/9030 August 1990 RETURN MADE UP TO 07/10/89; FULL LIST OF MEMBERS

View Document

11/05/8811 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/04/8828 April 1988 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