NIMBUS TECHNOLOGY SYSTEMS LTD

Company Documents

DateDescription
06/11/126 November 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/07/1224 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/07/1210 July 2012 APPLICATION FOR STRIKING-OFF

View Document

29/06/1229 June 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL FERGUSON

View Document

28/06/1228 June 2012 APPOINTMENT TERMINATED, SECRETARY PAUL FERGUSON

View Document

28/06/1228 June 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL FERGUSON

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

18/10/1118 October 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

04/07/114 July 2011 SECRETARY APPOINTED PAUL JOHN FERGUSON

View Document

16/06/1116 June 2011 DIRECTOR APPOINTED MR SCOTT WILLIAM HADDOW

View Document

16/06/1116 June 2011 CURRSHO FROM 31/01/2012 TO 31/08/2011

View Document

16/06/1116 June 2011 DIRECTOR APPOINTED PAUL JOHN FERGUSON

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, SECRETARY JOANNE RUTT

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON RUTT

View Document

14/06/1114 June 2011 REGISTERED OFFICE CHANGED ON 14/06/2011 FROM
C/O C/O HILLIER HOPKINS LLP
64 CLARENDON ROAD
WATFORD
HERTFORDSHIRE
WD17 1DA
UNITED KINGDOM

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RUTT / 01/10/2009

View Document

19/10/1019 October 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

25/01/1025 January 2010 Annual return made up to 23 September 2009 with full list of shareholders

View Document

18/11/0918 November 2009 S252 DISP LAYING ACC 26/06/2009

View Document

31/10/0931 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

28/10/0928 October 2009 REGISTERED OFFICE CHANGED ON 28/10/2009 FROM
18 HILLSIDE ROAD
BUSHEY
WD23 2HA
UK

View Document

19/10/0919 October 2009 PREVSHO FROM 30/09/2009 TO 31/01/2009

View Document

23/09/0823 September 2008 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