NIGEL KING & PARTNERS LTD

04732354
10 MEADOW STREET AVONMOUTH BRISTOL BS11 9AR

Documents

Documents
Date Category Description Pages
24 May 2016 gazette Gazette Dissolved Compulsory 1 Buy now
08 Mar 2016 gazette Gazette Notice Compulsory 1 Buy now
19 Sep 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Sep 2015 annual-return Annual Return 5 Buy now
11 Aug 2015 gazette Gazette Notice Compulsory 1 Buy now
31 Dec 2014 accounts Annual Accounts 4 Buy now
20 Aug 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
19 Aug 2014 annual-return Annual Return 5 Buy now
12 Aug 2014 gazette Gazette Notice Compulsary 1 Buy now
20 Dec 2013 accounts Annual Accounts 4 Buy now
18 Sep 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
18 Jul 2013 annual-return Annual Return 5 Buy now
18 Jul 2013 officers Appointment of director (Mr Scott John Canning) 2 Buy now
07 Mar 2013 accounts Annual Accounts 2 Buy now
12 Dec 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Jun 2012 annual-return Annual Return 5 Buy now
17 Jan 2012 change-of-name Certificate Change Of Name Company 3 Buy now
17 Jan 2012 officers Termination of appointment of secretary (Janet Shaw) 1 Buy now
17 Jan 2012 officers Termination of appointment of director (Stephen Shaw) 1 Buy now
17 Jan 2012 officers Appointment of director (Mr Nigel John King) 2 Buy now
13 Dec 2011 accounts Annual Accounts 2 Buy now
09 Jun 2011 annual-return Annual Return 6 Buy now
02 Dec 2010 accounts Annual Accounts 2 Buy now
15 Apr 2010 annual-return Annual Return 6 Buy now
15 Apr 2010 officers Change of particulars for director (Stephen Alexander Matthew Shaw) 2 Buy now
19 Jan 2010 accounts Annual Accounts 2 Buy now
04 Jun 2009 annual-return Return made up to 13/04/09; full list of members 4 Buy now
30 Jan 2009 accounts Annual Accounts 2 Buy now
24 Jul 2008 annual-return Return made up to 13/04/08; full list of members 4 Buy now
24 Jul 2008 address Location of register of members 1 Buy now
24 Jul 2008 address Location of debenture register 1 Buy now
15 Jan 2008 address Registered office changed on 15/01/08 from: 118 north street, downend, bristol, BS16 5SE 1 Buy now
23 Nov 2007 accounts Annual Accounts 2 Buy now
17 Apr 2007 annual-return Return made up to 13/04/07; full list of members 3 Buy now
14 Dec 2006 accounts Annual Accounts 1 Buy now
25 Apr 2006 annual-return Return made up to 13/04/06; full list of members 3 Buy now
25 Apr 2006 address Location of debenture register 1 Buy now
25 Apr 2006 address Location of register of members 1 Buy now
25 Apr 2006 address Registered office changed on 25/04/06 from: 6 druid close, stoke bishop, bristol, BS9 1RZ 1 Buy now
10 Nov 2005 accounts Annual Accounts 1 Buy now
04 May 2005 annual-return Return made up to 13/04/05; full list of members 3 Buy now
08 Mar 2005 accounts Annual Accounts 1 Buy now
28 May 2004 annual-return Return made up to 13/04/04; full list of members 7 Buy now
25 Jun 2003 accounts Accounting reference date shortened from 30/04/04 to 31/03/04 1 Buy now
25 Jun 2003 capital Ad 13/04/03--------- £ si 99@1=99 £ ic 1/100 2 Buy now
18 Jun 2003 officers New secretary appointed 2 Buy now
18 Jun 2003 officers New director appointed 2 Buy now
18 Jun 2003 address Registered office changed on 18/06/03 from: 16 churchill way, cardiff, CF10 2DX 1 Buy now
18 Jun 2003 officers Secretary resigned 1 Buy now
18 Jun 2003 officers Director resigned 1 Buy now
13 Apr 2003 incorporation Incorporation Company 12 Buy now