NIPC LIMITED

Company Documents

DateDescription
02/12/142 December 2014 STRUCK OFF AND DISSOLVED

View Document

19/08/1419 August 2014 FIRST GAZETTE

View Document

04/10/134 October 2013 REGISTERED OFFICE CHANGED ON 04/10/2013 FROM
1ST FLOOR NORTHERN ASSURANCE
BUILDINGS, ALBERT SQUARE
9-21 PRINCESS STREET
MANCHESTER
M2 4DN

View Document

04/10/134 October 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

04/10/134 October 2013 APPOINTMENT TERMINATED, SECRETARY OLADUNNI ADDY

View Document

04/10/134 October 2013 SECRETARY APPOINTED MS JANE ELIZABETH LAMBERT

View Document

21/08/1321 August 2013 DISS40 (DISS40(SOAD))

View Document

20/08/1320 August 2013 FIRST GAZETTE

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

01/11/121 November 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

01/06/111 June 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

24/11/1024 November 2010 SECRETARY APPOINTED MRS OLADUNNI SYBIL ADDY

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

09/10/109 October 2010 DISS40 (DISS40(SOAD))

View Document

08/10/108 October 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE LAMBERT / 24/04/2010

View Document

24/08/1024 August 2010 FIRST GAZETTE

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, SECRETARY YATONI LAMBERT

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, DIRECTOR YATONI LAMBERT

View Document

17/07/0917 July 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

16/07/0916 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANE LAMBERT / 16/07/2009

View Document

29/09/0829 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

29/09/0829 September 2008 PREVEXT FROM 30/04/2008 TO 31/08/2008

View Document

26/09/0826 September 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LAMBERT / 01/03/2008

View Document

08/01/088 January 2008 NEW DIRECTOR APPOINTED

View Document

08/01/088 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/04/0724 April 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

24/04/0724 April 2007 DIRECTOR RESIGNED

View Document

24/04/0724 April 2007 SECRETARY RESIGNED

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