- Company Overview for NIKE SERVICES LIMITED (03472808)
- Filing history for NIKE SERVICES LIMITED (03472808)
- People for NIKE SERVICES LIMITED (03472808)
- Charges for NIKE SERVICES LIMITED (03472808)
- More for NIKE SERVICES LIMITED (03472808)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
02 Dec 2010 | AR01 | Annual return made up to 28 November 2010 with full list of shareholders | |
02 Dec 2010 | CH03 | Secretary's details changed for Paolo Ludovici on 1 November 2010 | |
16 Jul 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
02 Dec 2009 | AR01 | Annual return made up to 28 November 2009 with full list of shareholders | |
02 Dec 2009 | CH01 | Director's details changed for Guglielmo Maisto on 27 November 2009 | |
02 Dec 2009 | CH03 | Secretary's details changed for Paolo Ludovici on 27 November 2009 | |
23 Jul 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
01 Dec 2008 | 363a | Return made up to 28/11/08; full list of members | |
01 Oct 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
05 Dec 2007 | 363a | Return made up to 28/11/07; full list of members | |
25 Jun 2007 | AA | Total exemption full accounts made up to 31 December 2006 | |
07 Dec 2006 | 363a | Return made up to 28/11/06; full list of members | |
25 Oct 2006 | AA | Total exemption full accounts made up to 31 December 2005 | |
07 Dec 2005 | 363a | Return made up to 28/11/05; full list of members | |
07 Nov 2005 | AA | Full accounts made up to 31 December 2004 | |
03 Feb 2005 | 363s |
Return made up to 28/11/04; full list of members
|
|
01 Nov 2004 | AA | Total exemption full accounts made up to 31 December 2003 | |
12 Oct 2004 | 244 | Delivery ext'd 3 mth 31/12/03 | |
31 Dec 2003 | AA | Total exemption full accounts made up to 31 December 2002 | |
17 Dec 2003 | 363s | Return made up to 28/11/03; full list of members | |
30 Oct 2003 | 244 | Delivery ext'd 3 mth 31/12/02 | |
03 May 2003 | 287 | Registered office changed on 03/05/03 from: royex house aldermanbury square london EC2V 7HR | |
12 Feb 2003 | 395 | Particulars of mortgage/charge | |
15 Jan 2003 | 288b | Director resigned |