Advanced company searchLink opens in new window

M. R. NICHOL ACCOUNTANCY SERVICES LIMITED

Company number 04403968

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
19 Sep 2013 AD01 Registered office address changed from the Gatehouse Unit 1 Longs Business Park Englands Lane Gorleston Great Yarmouth Norfolk NR31 6NE on 19 September 2013
13 Aug 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
13 Aug 2013 CH01 Director's details changed for Mark Richard Nichol on 1 August 2013
09 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
31 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
02 Apr 2012 AR01 Annual return made up to 26 March 2012 with full list of shareholders
30 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
12 Jul 2011 AR01 Annual return made up to 26 March 2011 with full list of shareholders
22 Jul 2010 AR01 Annual return made up to 26 March 2009 with full list of shareholders
22 Jul 2010 AR01 Annual return made up to 26 March 2008 with full list of shareholders
22 Jul 2010 AR01 Annual return made up to 26 March 2010 with full list of shareholders
21 Jul 2010 CH01 Director's details changed for Mark Richard Nichol on 1 November 2009
14 May 2010 CH01 Director's details changed for Mark Richard Nichol on 10 May 2010
14 May 2010 AD01 Registered office address changed from 55 Bells Road Gorleston Great Yarmouth NR31 6AN on 14 May 2010
04 Dec 2009 AA Total exemption full accounts made up to 31 October 2008
04 Dec 2009 AA Total exemption full accounts made up to 31 October 2009
04 Dec 2009 AA01 Current accounting period shortened from 31 March 2009 to 31 October 2008
13 Nov 2009 SH01 Statement of capital following an allotment of shares on 1 November 2009
  • GBP 100
04 Feb 2009 AA Total exemption full accounts made up to 31 March 2008
02 Feb 2008 AA Total exemption full accounts made up to 31 March 2007
16 Oct 2007 363s Return made up to 26/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
06 Feb 2007 AA Total exemption full accounts made up to 31 March 2006
04 May 2006 AA Total exemption full accounts made up to 31 March 2005
31 Jan 2005 AA Total exemption full accounts made up to 31 March 2004