NIPIGON LIMITED

Company Documents

DateDescription
14/04/1414 April 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/03/2014

View Document

24/03/1424 March 2014 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

21/03/1421 March 2014 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

20/03/1420 March 2014 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

09/10/139 October 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/09/2013

View Document

30/04/1330 April 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/03/2013

View Document

05/10/125 October 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/09/2012

View Document

24/04/1224 April 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/03/2012

View Document

06/10/116 October 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/09/2011

View Document

28/09/1128 September 2011 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

27/04/1127 April 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/03/2011

View Document

20/10/1020 October 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/09/2010

View Document

06/05/106 May 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/03/2010

View Document

11/10/0911 October 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/09/2009

View Document

26/09/0926 September 2009 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

29/04/0929 April 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/03/2009

View Document

22/12/0822 December 2008 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

04/12/084 December 2008 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

11/10/0811 October 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

08/10/088 October 2008 REGISTERED OFFICE CHANGED ON 08/10/2008 FROM IMPERIAL HOUSE 18 LOWER TEDDINGTON ROAD HAMPTON WICK KINGSTON UPON THAMES SURREY KT1 4EU

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

20/06/0720 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

21/09/0621 September 2006 � NC 8/26 24/08/06

View Document

21/09/0621 September 2006 NC INC ALREADY ADJUSTED 24/08/06

View Document

28/07/0628 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/07/0611 July 2006 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/05/06

View Document

02/06/062 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 REGISTERED OFFICE CHANGED ON 16/11/05 FROM: 2ND FLOOR 84 VAUGHAN WAY LEICESTER LE1 4SH

View Document

16/11/0516 November 2005 NEW DIRECTOR APPOINTED

View Document

16/11/0516 November 2005 SECRETARY RESIGNED

View Document

16/11/0516 November 2005 NEW SECRETARY APPOINTED

View Document

16/11/0516 November 2005 DIRECTOR RESIGNED

View Document

01/06/051 June 2005 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