NUGGET SOFTWARE LIMITED

Company Documents

DateDescription
19/06/1219 June 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/03/126 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/02/1221 February 2012 APPLICATION FOR STRIKING-OFF

View Document

26/04/1126 April 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

26/04/1126 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMAS STEWART NYE / 01/04/2011

View Document

01/02/111 February 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMAS STEWART NYE / 01/10/2009

View Document

22/04/1022 April 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

21/01/1021 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

21/04/0921 April 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

21/04/0821 April 2008 SECRETARY'S CHANGE OF PARTICULARS / SUZANNE NYE / 03/09/2007

View Document

21/04/0821 April 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL NYE / 03/09/2007

View Document

15/01/0815 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

27/04/0727 April 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

28/04/0628 April 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

26/04/0526 April 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

29/04/0429 April 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

11/05/0311 May 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

30/04/0230 April 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

28/06/0128 June 2001 REGISTERED OFFICE CHANGED ON 28/06/01 FROM: G OFFICE CHANGED 28/06/01 MARK SMITH AND CO 11/12 THE SHUBBERIES GEORGE LANE LONDON E18 1BD

View Document

24/04/0124 April 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

20/04/0020 April 2000 RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS

View Document

24/11/9924 November 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

23/04/9923 April 1999 RETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS

View Document

08/03/998 March 1999 REGISTERED OFFICE CHANGED ON 08/03/99 FROM: G OFFICE CHANGED 08/03/99 11/12 THE SHRUBBERIES GEORGE LANE SOUTH WOODFORD LONDON E18 1BD

View Document

22/05/9822 May 1998 NEW SECRETARY APPOINTED

View Document

22/05/9822 May 1998 NEW DIRECTOR APPOINTED

View Document

08/05/988 May 1998 DIRECTOR RESIGNED

View Document

08/05/988 May 1998 SECRETARY RESIGNED

View Document

17/04/9817 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/04/9817 April 1998 Incorporation

View Document


More Company Information