NITE NITE PROPERTY LIMITED

Company Documents

DateDescription
15/01/1315 January 2013 STRUCK OFF AND DISSOLVED

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

10/06/1110 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

07/06/117 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

28/01/1128 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

25/06/1025 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

02/02/102 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

26/10/0926 October 2009 PREVSHO FROM 30/06/2009 TO 31/03/2009

View Document

16/10/0916 October 2009 Annual return made up to 6 June 2009 with full list of shareholders

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED SECRETARY DAVID BILLINGS

View Document

06/08/096 August 2009 SECRETARY APPOINTED COLIN HATT

View Document

02/02/092 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

02/02/092 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

28/08/0828 August 2008 RETURN MADE UP TO 27/05/08; NO CHANGE OF MEMBERS

View Document

28/08/0828 August 2008 APPOINTMENT TERMINATED DIRECTOR NEIL TIBBATTS

View Document

31/05/0731 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

31/01/0731 January 2007 SECRETARY RESIGNED

View Document

20/01/0720 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/076 January 2007 NEW SECRETARY APPOINTED

View Document

09/10/069 October 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 REGISTERED OFFICE CHANGED ON 27/09/06 FROM:
1 SAINT PAULS SQUARE
BIRMINGHAM
WEST MIDLANDS B3 1QU

View Document

14/09/0514 September 2005 REGISTERED OFFICE CHANGED ON 14/09/05 FROM:
C/O BPE SOLICITORS FIRST FLOOR
ST JAMES'S HOUSE ST JAMES SQUARE
CHELTENHAM
GLOUCESTERSHIRE GL50 3PR

View Document

14/09/0514 September 2005 DIRECTOR RESIGNED

View Document

14/09/0514 September 2005 NEW SECRETARY APPOINTED

View Document

14/09/0514 September 2005 NEW DIRECTOR APPOINTED

View Document

14/09/0514 September 2005 SECRETARY RESIGNED

View Document

14/09/0514 September 2005 NEW DIRECTOR APPOINTED

View Document

08/07/058 July 2005 COMPANY NAME CHANGED
BCOMP 257 LIMITED
CERTIFICATE ISSUED ON 08/07/05

View Document

06/06/056 June 2005 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

06/06/056 June 2005 Incorporation

View Document


More Company Information