PAUL NICHOLAS INFRASTRUCTURE LIMITED

Company Documents

DateDescription
16/07/1916 July 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/05/1914 May 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

02/04/192 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/03/1926 March 2019 APPLICATION FOR STRIKING-OFF

View Document

24/12/1824 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

09/06/169 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/05/1527 May 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, SECRETARY AXHOLME SECRETARIES LIMITED

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM AXHOLME HOUSE NORTH STREET CROWLE SCUNTHORPE NORTH LINCOLNSHIRE DN17 4NB ENGLAND

View Document

01/04/151 April 2015 CORPORATE SECRETARY APPOINTED GILDERSON SECRETARIES LIMITED

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/11/1417 November 2014 CORPORATE SECRETARY APPOINTED AXHOLME SECRETARIES LIMITED

View Document

17/11/1417 November 2014 REGISTERED OFFICE CHANGED ON 17/11/2014 FROM C/O WRIGHT VIGAR LIMITED BRITANNIA HOUSE MARSHALLS YARD GAINSBOROUGH LINCOLNSHIRE DN21 2NA

View Document

04/07/144 July 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/05/1323 May 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/05/1225 May 2012 DIRECTOR APPOINTED KYLE NICHOLAS

View Document

24/05/1224 May 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

26/08/1126 August 2011 CURRSHO FROM 31/05/2012 TO 31/03/2012

View Document

23/05/1123 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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