NURSERY.NET SOLUTIONS LIMITED

Company Documents

DateDescription
19/10/1019 October 2010 STRUCK OFF AND DISSOLVED

View Document

06/07/106 July 2010 FIRST GAZETTE

View Document

04/04/104 April 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SCOTT

View Document

29/03/1029 March 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

29/12/0929 December 2009 REGISTERED OFFICE CHANGED ON 29/12/2009 FROM PO BOX 404 SARISBURY GREEN SOUTHAMPTON HAMPSHIRE SO31 6RS

View Document

24/11/0924 November 2009 PREVEXT FROM 31/03/2009 TO 30/09/2009

View Document

23/11/0923 November 2009 APPOINTMENT TERMINATED, SECRETARY RCA COMPANY SECRETARIAL SERVICES LTD

View Document

09/06/099 June 2009 DISS40 (DISS40(SOAD))

View Document

09/06/099 June 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/06/098 June 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 FIRST GAZETTE

View Document

23/03/0923 March 2009 REGISTERED OFFICE CHANGED ON 23/03/09 FROM: GISTERED OFFICE CHANGED ON 23/03/2009 FROM 40 LOCKS HEATH CENTRE, CENTRE WAY, LOCKS HEATH SOUTHAMPTON HAMPSHIRE SO31 6DX

View Document

03/04/083 April 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/04/073 April 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 NEW DIRECTOR APPOINTED

View Document

13/04/0613 April 2006 DIRECTOR RESIGNED

View Document

14/03/0614 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information