NIMBUS ASSOCIATES LIMITED

Company Documents

DateDescription
29/11/1129 November 2011 STRUCK OFF AND DISSOLVED

View Document

16/08/1116 August 2011 FIRST GAZETTE

View Document

24/05/1124 May 2011 DISS40 (DISS40(SOAD))

View Document

22/05/1122 May 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

19/10/1019 October 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT COLLACOTT / 31/10/2009

View Document

22/06/1022 June 2010 DISS40 (DISS40(SOAD))

View Document

21/06/1021 June 2010 Annual return made up to 28 February 2009 with full list of shareholders

View Document

27/04/1027 April 2010 FIRST GAZETTE

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

20/01/0920 January 2009 REGISTERED OFFICE CHANGED ON 20/01/09 FROM: GISTERED OFFICE CHANGED ON 20/01/2009 FROM FLAT 3 2 ST. JAMES'S ROAD HAMPTON HILL HAMPTON MIDDLESEX TW12 1DQ UNITED KINGDOM

View Document

20/01/0920 January 2009 REGISTERED OFFICE CHANGED ON 20/01/09 FROM: GISTERED OFFICE CHANGED ON 20/01/2009 FROM SOMERSET HOUSE SOMERSET ROAD TEDDINGTON MIDDLESEX TW11 8RL UNITED KINGDOM

View Document

20/01/0920 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES COLLACOTT / 19/01/2009

View Document

20/01/0920 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

20/01/0920 January 2009 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/10/0817 October 2008 REGISTERED OFFICE CHANGED ON 17/10/08 FROM: GISTERED OFFICE CHANGED ON 17/10/2008 FROM FLAT 3 2 ST JAMES'S ROAD HAMPTON HILL MIDDLESEX TW12 1DQ

View Document

10/10/0810 October 2008 REGISTERED OFFICE CHANGED ON 10/10/08 FROM: GISTERED OFFICE CHANGED ON 10/10/2008 FROM 35 HAMPTON ROAD TWICKENHAM MIDDLESEX TW2 5QE

View Document

07/04/087 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/10/0610 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0625 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0624 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/04/0620 April 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/07/0513 July 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

17/03/0317 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 REGISTERED OFFICE CHANGED ON 06/08/02 FROM: G OFFICE CHANGED 06/08/02 163 COTTIMORE LANE WALTON ON THAMES SURREY KT12 2BJ

View Document

02/04/022 April 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

12/03/0212 March 2002 SECRETARY RESIGNED

View Document

12/03/0212 March 2002 NEW SECRETARY APPOINTED

View Document

28/02/0228 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/02/0228 February 2002 Incorporation

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