NIMBUS CORE BUSINESS SYSTEMS LIMITED

Company Documents

DateDescription
28/07/1528 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

03/12/143 December 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/05/1427 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

19/09/1319 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

25/06/1325 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

05/10/125 October 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

26/06/1226 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

24/10/1124 October 2011 DIRECTOR APPOINTED MR JOSEPH MCCLELLAND

View Document

04/10/114 October 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

31/05/1131 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

31/05/1131 May 2011 Annual return made up to 10 September 2010 with full list of shareholders

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SEMPLE / 10/09/2010

View Document

26/08/1026 August 2010 REGISTERED OFFICE CHANGED ON 26/08/2010 FROM 79 CHICHESTER STREET BELFAST BT1 4JE

View Document

16/09/0916 September 2009 CHANGE OF DIRS/SEC

View Document

10/09/0910 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information