NITOR GLOBAL SOLUTIONS LIMITED

Company Documents

DateDescription
22/01/1422 January 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/10/1322 October 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

01/10/131 October 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/09/2013

View Document

22/11/1222 November 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/09/2012

View Document

11/10/1111 October 2011 SPECIAL RESOLUTION TO WIND UP

View Document

11/10/1111 October 2011 DECLARATION OF SOLVENCY

View Document

11/10/1111 October 2011 RESOLUTION INSOLVENCY:SPECIAL RESOLUTION ;- "IN SPECIE"

View Document

05/10/115 October 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/07/1128 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

03/06/113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / VENKATA KUMAR RAJU VADAPALLI / 01/01/2011

View Document

03/06/113 June 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

30/12/1030 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

04/06/104 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
877-INST CREATE CHARGES:EW & NI

View Document

04/06/104 June 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 SAIL ADDRESS CREATED

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / VENKATA KUMAR RAJU VADAPALLI / 11/04/2010

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR MANISH MEHTA

View Document

21/05/1021 May 2010 DIRECTOR APPOINTED MR SHIVANAND RAJA

View Document

09/02/109 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

25/09/0925 September 2009 APPOINTMENT TERMINATED DIRECTOR SREENIDHI SHARMA

View Document

25/09/0925 September 2009 APPOINTMENT TERMINATED SECRETARY SREENIDHI SHARMA

View Document

25/09/0925 September 2009 DIRECTOR APPOINTED MR MANISH KUMAR SUKHLAL MEHTA

View Document

22/05/0922 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

27/05/0827 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/03/084 March 2008 ACC. REF. DATE SHORTENED FROM 31/05/2008 TO 31/03/2008

View Document

04/03/084 March 2008 REGISTERED OFFICE CHANGED ON 04/03/2008 FROM
LONG ACRE
SPONG LANE
ELMSWELL
SUFFOLK
IP30 9DX

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED DIRECTOR TODD WHALEY

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED SECRETARY AMANDA WHALEY

View Document

13/02/0813 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/02/0813 February 2008 NEW DIRECTOR APPOINTED

View Document

18/09/0718 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

15/05/0715 May 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 REGISTERED OFFICE CHANGED ON 16/03/06 FROM:
C/O JPC FINANCIAL LTD
DUKES COURT DUKE STREET
WOKING
SURREY GU21 5BH

View Document

27/02/0627 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

20/09/0520 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/09/0520 September 2005 NC INC ALREADY ADJUSTED
07/08/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

07/06/047 June 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

07/06/037 June 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 NEW SECRETARY APPOINTED

View Document

12/06/0212 June 2002 NEW DIRECTOR APPOINTED

View Document

12/06/0212 June 2002 REGISTERED OFFICE CHANGED ON 12/06/02 FROM:
THE STUDIO, ST NICHOLAS CLOSE
ELSTREE
HERTS
WD6 3EW

View Document

17/05/0217 May 2002 DIRECTOR RESIGNED

View Document

17/05/0217 May 2002 SECRETARY RESIGNED

View Document

08/05/028 May 2002 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