Nevis Information Solutions Ltd

06091992
4 Calder Court Shorebury Point Amy Johnson Way FY4 2RH

Documents

Documents
Date Category Description Pages
17 Aug 2010 gazette Gazette Dissolved Compulsory 1 Buy now
04 May 2010 gazette Gazette Notice Compulsory 1 Buy now
17 Mar 2010 officers Change of particulars for director (Graeme William King) 2 Buy now
16 Mar 2010 officers Change of particulars for director (Graeme William King) 2 Buy now
02 Jul 2009 officers Director's Change of Particulars / graeme king / 02/07/2009 / HouseName/Number was: , now: 21; Street was: 43 hillcrest road, now: the firs; Area was: berry hill, now: jordanstown; Post Town was: coleford, now: newtonabbey; Region was: gloucestershire, now: ; Post Code was: GL16 7RG, now: BT37 0SF; Country was: , now: united kingdom 1 Buy now
30 Mar 2009 annual-return Return made up to 09/02/09; full list of members 3 Buy now
30 Mar 2009 officers Appointment Terminated Secretary catherine macleod 1 Buy now
25 Nov 2008 accounts Annual Accounts 6 Buy now
10 Mar 2008 annual-return Return made up to 09/02/08; full list of members 3 Buy now
10 Mar 2008 officers Secretary appointed miss catherine elizabeth macleod 1 Buy now
06 Nov 2007 officers Secretary resigned 1 Buy now
05 Nov 2007 address Registered office changed on 05/11/07 from: 159 spendmore lane, coppull chorley lancashire PR7 5BY 1 Buy now
11 Jul 2007 address Registered office changed on 11/07/07 from: 43 hillcrest road, berry hill coleford gloucestershire GL16 7RG 1 Buy now
09 Feb 2007 incorporation Incorporation Company 13 Buy now