T & J NELSON & SONS LIMITED

Company Documents

DateDescription
17/07/1517 July 2015 STRUCK OFF AND DISSOLVED

View Document

27/03/1527 March 2015 FIRST GAZETTE

View Document

10/06/1410 June 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3

View Document

10/03/1410 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/03/1315 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, DIRECTOR JENNIFER NELSON

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/04/123 April 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER NELSON / 10/03/2011

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR NELSON / 10/03/2011

View Document

02/04/122 April 2012 SECRETARY'S CHANGE OF PARTICULARS / TREVOR NELSON / 10/03/2011

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 30 March 2011

View Document

07/04/117 April 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

06/04/116 April 2011 REGISTERED OFFICE CHANGED ON 06/04/2011 FROM
DAWSON NANGLE TURNELTY
91/97 ORMEAU ROAD
BELFAST
BT7 1SH

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 30 March 2010

View Document

23/12/1023 December 2010 PREVSHO FROM 31/03/2010 TO 30/03/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR NELSON / 01/03/2010

View Document

08/04/108 April 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER NELSON / 01/03/2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/04/097 April 2009 PARS RE MORTAGE

View Document

24/03/0924 March 2009 09/03/09 ANNUAL RETURN SHUTTLE

View Document

04/02/094 February 2009 31/03/08 ANNUAL ACCTS

View Document

23/04/0823 April 2008 09/03/08 ANNUAL RETURN SHUTTLE

View Document

10/02/0810 February 2008 31/03/07 ANNUAL ACCTS

View Document

04/04/074 April 2007 09/03/07 ANNUAL RETURN SHUTTLE

View Document

07/02/077 February 2007 0000

View Document

15/01/0715 January 2007 31/03/06 ANNUAL ACCTS

View Document

30/06/0630 June 2006 09/03/06 ANNUAL RETURN SHUTTLE

View Document

08/04/068 April 2006 CHANGE OF DIRS/SEC

View Document

24/03/0624 March 2006 PARS RE MORTAGE

View Document

17/04/0517 April 2005 CHANGE IN SIT REG ADD

View Document

08/04/058 April 2005 CHANGE OF DIRS/SEC

View Document

09/03/059 March 2005 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