NIRVANA SUGARS LIMITED

Company Documents

DateDescription
20/09/1120 September 2011 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000020

View Document

15/08/1115 August 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

25/08/1025 August 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRINDA DAL / 01/01/2010

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 31 August 2007

View Document

07/06/097 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 RETURN MADE UP TO 05/06/07; NO CHANGE OF MEMBERS

View Document

20/07/0720 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

12/06/0612 June 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

07/06/057 June 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 SECRETARY RESIGNED

View Document

18/05/0418 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

18/05/0418 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

17/01/0417 January 2004 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 NEW SECRETARY APPOINTED

View Document

22/07/0222 July 2002 REGISTERED OFFICE CHANGED ON 22/07/02 FROM: G OFFICE CHANGED 22/07/02 96 CLAY HILL TWO MILE ASH MILTON KEYNES BUCKINGHAMSHIRE MK8 8JJ

View Document

22/07/0222 July 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 REGISTERED OFFICE CHANGED ON 22/07/02

View Document

21/07/0221 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

11/09/0111 September 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00

View Document

22/12/0022 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

22/12/0022 December 2000 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/9927 August 1999 RETURN MADE UP TO 05/06/99; FULL LIST OF MEMBERS

View Document

27/08/9927 August 1999 REGISTERED OFFICE CHANGED ON 27/08/99 FROM: G OFFICE CHANGED 27/08/99 14 RED LION SQUARE LONDON WC1R 4QL

View Document

27/08/9927 August 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/993 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

16/04/9916 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/9816 June 1998 RETURN MADE UP TO 05/06/98; NO CHANGE OF MEMBERS

View Document

02/06/982 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

13/07/9713 July 1997 RETURN MADE UP TO 05/06/97; NO CHANGE OF MEMBERS

View Document

09/06/979 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

10/07/9610 July 1996 RETURN MADE UP TO 05/06/96; FULL LIST OF MEMBERS

View Document

17/05/9617 May 1996 NEW SECRETARY APPOINTED

View Document

17/05/9617 May 1996 DIRECTOR RESIGNED

View Document

17/05/9617 May 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/04/9619 April 1996 ACC. REF. DATE EXTENDED FROM 30/06/96 TO 30/08/96

View Document

25/02/9625 February 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

25/02/9625 February 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/02/9625 February 1996 REGISTERED OFFICE CHANGED ON 25/02/96 FROM: G OFFICE CHANGED 25/02/96 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

05/06/955 June 1995 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