NIMBUS MANAGEMENT LIMITED

Company Documents

DateDescription
19/04/1019 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE HAYWARD PEARMAN / 19/01/2010

View Document

19/04/1019 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / EILEEN ANN JAMES / 19/01/2010

View Document

27/01/1027 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

16/04/0916 April 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

02/04/082 April 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/04/0724 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/04/0724 April 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/04/0525 April 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/04/0423 April 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/06/036 June 2003 RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 NEW SECRETARY APPOINTED

View Document

10/01/0310 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

17/04/0217 April 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

20/04/0120 April 2001 RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

19/04/0019 April 2000 RETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

01/05/991 May 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

20/01/9920 January 1999 REGISTERED OFFICE CHANGED ON 20/01/99 FROM: G OFFICE CHANGED 20/01/99 ENTERPRISE HOUSE 82 WHITCHURCH ROAD, CARDIFF CF4 3LX

View Document

20/01/9920 January 1999 DIRECTOR RESIGNED

View Document

20/01/9920 January 1999 SECRETARY RESIGNED

View Document

19/01/9919 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/01/9919 January 1999 NEW DIRECTOR APPOINTED

View Document

31/03/9831 March 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/03/9831 March 1998 Incorporation

View Document


More Company Information