NUDGE.US.COM LTD

Company Documents

DateDescription
12/11/1312 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/10/1330 October 2013 APPLICATION FOR STRIKING-OFF

View Document

10/10/1310 October 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

24/06/1324 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

09/10/129 October 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

21/05/1221 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

13/10/1113 October 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

12/10/1112 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY EDWARD WEBSTER / 15/10/2010

View Document

12/10/1112 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY EDWARD WEBSTER / 15/10/2010

View Document

28/10/1028 October 2010 DIRECTOR APPOINTED SCOTT BAKER

View Document

14/10/1014 October 2010 REGISTERED OFFICE CHANGED ON 14/10/2010 FROM ORCHARD COURT ORCHARD LANE BRISTOL BS1 5WS UNITED KINGDOM

View Document

13/10/1013 October 2010 DIRECTOR APPOINTED LUCY O NEIL

View Document

17/09/1017 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information