NIMBUS SYSTEMS LIMITED

Company Documents

DateDescription
29/01/1329 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/10/1216 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/10/125 October 2012 APPLICATION FOR STRIKING-OFF

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

24/04/1224 April 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

24/04/1224 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GARETH HOCKENHULL / 13/03/2012

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

22/03/1122 March 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON MARY HOCKENHULL / 03/03/2010

View Document

04/06/104 June 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR APPOINTED MR PETER HOCKENHULL

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

12/10/0912 October 2009 APPOINTMENT TERMINATED, DIRECTOR PETER HOCKENHULL

View Document

12/10/0912 October 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/10/0912 October 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/03/0919 March 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

04/04/084 April 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

17/04/0717 April 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

25/04/0625 April 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

14/04/0514 April 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

11/12/0411 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

11/05/0411 May 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS; AMEND

View Document

09/08/039 August 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS; AMEND

View Document

08/08/038 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

29/04/0329 April 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

11/06/0211 June 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0112 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

29/05/0129 May 2001 NC INC ALREADY ADJUSTED 01/12/00

View Document

29/05/0129 May 2001 NC INC ALREADY ADJUSTED 01/12/00

View Document

15/05/0115 May 2001 RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/001 December 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

25/09/0025 September 2000 REGISTERED OFFICE CHANGED ON 25/09/00 FROM: 72 BILTON ROAD PERIVALE MIDDLESEX UB6 7DE

View Document

24/03/0024 March 2000 RETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/001 February 2000 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

22/03/9922 March 1999 RETURN MADE UP TO 13/03/99; FULL LIST OF MEMBERS

View Document

26/10/9826 October 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

14/04/9814 April 1998 RETURN MADE UP TO 13/03/98; NO CHANGE OF MEMBERS

View Document

03/12/973 December 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

11/03/9711 March 1997 RETURN MADE UP TO 13/03/97; NO CHANGE OF MEMBERS

View Document

11/03/9711 March 1997 REGISTERED OFFICE CHANGED ON 11/03/97 FROM: SUITE 7 RESEARCH HOUSE FRASER ROAD PERIVALE MIDDLESEX UB6 7AQ

View Document

16/10/9616 October 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

19/03/9619 March 1996 RETURN MADE UP TO 13/03/96; FULL LIST OF MEMBERS

View Document

19/03/9619 March 1996 REGISTERED OFFICE CHANGED ON 19/03/96 FROM: 135 MURRAY ROAD EALING LONDON W5 4DD

View Document

03/08/953 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

08/06/958 June 1995 RETURN MADE UP TO 13/03/95; NO CHANGE OF MEMBERS

View Document

02/12/942 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

17/06/9417 June 1994 REGISTERED OFFICE CHANGED ON 17/06/94 FROM: 135 MURRAY ROAD EALING LONDON W5 4DD

View Document

17/03/9417 March 1994

View Document

17/03/9417 March 1994 RETURN MADE UP TO 13/03/94; FULL LIST OF MEMBERS

View Document

09/12/939 December 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

09/12/939 December 1993 REGISTERED OFFICE CHANGED ON 09/12/93 FROM: C-O MARTIN FAHY CROSSWAY HOUSE BRACKNELL BERKS RG12 1DA

View Document

16/03/9316 March 1993

View Document

16/03/9316 March 1993 RETURN MADE UP TO 13/03/93; NO CHANGE OF MEMBERS

View Document

01/12/921 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

26/03/9226 March 1992

View Document

26/03/9226 March 1992 RETURN MADE UP TO 13/03/92; NO CHANGE OF MEMBERS

View Document

15/01/9215 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

28/02/9128 February 1991

View Document

28/02/9128 February 1991 RETURN MADE UP TO 13/03/91; FULL LIST OF MEMBERS

View Document

04/02/914 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

21/03/9021 March 1990 RETURN MADE UP TO 13/03/90; FULL LIST OF MEMBERS

View Document

21/03/9021 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

21/03/9021 March 1990 SECRETARY'S PARTICULARS CHANGED

View Document

18/07/8918 July 1989 RETURN MADE UP TO 15/01/89; FULL LIST OF MEMBERS

View Document

14/02/8914 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

25/03/8825 March 1988 RETURN MADE UP TO 25/02/88; FULL LIST OF MEMBERS

View Document

09/03/889 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

18/02/8818 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

06/02/876 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

06/02/876 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

View Document

30/10/8630 October 1986 REGISTERED OFFICE CHANGED ON 30/10/86 FROM: G OFFICE CHANGED 30/10/86 KENNET HOUSE 80-82 KINGS ROAD READING BERKS

View Document

27/08/8627 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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