NIMBUS CONSERVATION LIMITED

Company Documents

DateDescription
03/07/173 July 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 24/04/2017:LIQ. CASE NO.1

View Document

14/02/1714 February 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/04/2016

View Document

12/06/1512 June 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/04/2015

View Document

30/04/1430 April 2014 STATEMENT OF AFFAIRS/4.19

View Document

30/04/1430 April 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

30/04/1430 April 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/04/141 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 026741890004

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/03/1318 March 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/02/1221 February 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, DIRECTOR MANJIT PHULL

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, DIRECTOR JEREMY FRY

View Document

12/08/1112 August 2011 APPOINTMENT TERMINATED, DIRECTOR JEREMY FRY

View Document

07/01/117 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/01/1028 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY FRY / 21/12/2009

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/01/0912 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/01/0815 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/01/079 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

01/03/061 March 2006 � IC 10000/6500 31/01/06 � SR 3500@1=3500

View Document

01/03/061 March 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/01/0611 January 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 DIRECTOR RESIGNED

View Document

22/07/0522 July 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/01/057 January 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/06/048 June 2004 NEW DIRECTOR APPOINTED

View Document

21/01/0421 January 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

01/04/031 April 2003 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

01/04/031 April 2003 � IC 36000/10000 10/03/03 � SR 26000@1=26000

View Document

15/01/0315 January 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

13/07/0213 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0226 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

09/01/029 January 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

15/05/0115 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

19/03/0119 March 2001 REGISTERED OFFICE CHANGED ON 19/03/01 FROM: G OFFICE CHANGED 19/03/01 WADBURY BARN MELLS FROME SOMERSET BA11 3PA

View Document

29/12/0029 December 2000 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0014 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

19/01/0019 January 2000 RETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS

View Document

22/11/9922 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

29/01/9929 January 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/01/9929 January 1999 NEW SECRETARY APPOINTED

View Document

27/01/9927 January 1999 RETURN MADE UP TO 24/12/98; FULL LIST OF MEMBERS

View Document

16/10/9816 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

18/03/9818 March 1998 NEW DIRECTOR APPOINTED

View Document

18/03/9818 March 1998 NEW DIRECTOR APPOINTED

View Document

27/01/9827 January 1998 RETURN MADE UP TO 24/12/97; NO CHANGE OF MEMBERS

View Document

17/03/9717 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

24/01/9724 January 1997 RETURN MADE UP TO 24/12/96; FULL LIST OF MEMBERS

View Document

24/03/9624 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

23/01/9623 January 1996 RETURN MADE UP TO 24/12/95; FULL LIST OF MEMBERS

View Document

08/01/968 January 1996 DIRECTOR RESIGNED

View Document

21/12/9521 December 1995 DIRECTOR RESIGNED

View Document

20/04/9520 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

05/01/955 January 1995 RETURN MADE UP TO 24/12/94; NO CHANGE OF MEMBERS

View Document

05/01/955 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

02/06/942 June 1994 S386 DISP APP AUDS 20/05/94

View Document

07/05/947 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

26/04/9426 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/9418 January 1994 DIRECTOR RESIGNED

View Document

11/01/9411 January 1994 COMPANY NAME CHANGED NIMBUS HOLDINGS LIMITED CERTIFICATE ISSUED ON 12/01/94

View Document

22/12/9322 December 1993 RETURN MADE UP TO 24/12/93; NO CHANGE OF MEMBERS

View Document

22/12/9322 December 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

29/07/9329 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

25/04/9325 April 1993 REGISTERED OFFICE CHANGED ON 25/04/93 FROM: G OFFICE CHANGED 25/04/93 UNIT 2, WELLINGTON LANE PICTON STREET BRISTOL AVON BS6 5PY

View Document

21/01/9321 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/9321 January 1993 RETURN MADE UP TO 24/12/92; FULL LIST OF MEMBERS

View Document

18/09/9218 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

08/01/928 January 1992 SECRETARY RESIGNED

View Document

24/12/9124 December 1991 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