- Company Overview for NITROJET ACTION SPORTS LIMITED (04427466)
- Filing history for NITROJET ACTION SPORTS LIMITED (04427466)
- People for NITROJET ACTION SPORTS LIMITED (04427466)
- Charges for NITROJET ACTION SPORTS LIMITED (04427466)
- Insolvency for NITROJET ACTION SPORTS LIMITED (04427466)
- More for NITROJET ACTION SPORTS LIMITED (04427466)
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) |
---|---|---|---|
25 Jul 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Apr 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
18 Jul 2011 | 4.20 | Statement of affairs with form 4.19 | |
18 Jul 2011 | 600 | Appointment of a voluntary liquidator | |
18 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2011 | AD01 | Registered office address changed from Horley Green House Horley Green Road Claremount Halifax West Yorkshire HX3 6AS United Kingdom on 18 July 2011 | |
15 Mar 2011 | AA01 | Previous accounting period extended from 31 July 2010 to 31 January 2011 | |
01 Jul 2010 | AR01 |
Annual return made up to 30 April 2010 with full list of shareholders
Statement of capital on 2010-07-01
|
|
01 Jul 2010 | CH01 | Director's details changed for Paul Andrew Attiwell on 30 April 2010 | |
01 Jul 2010 | CH01 | Director's details changed for Mrs Nicola Jane Attiwell on 30 April 2010 | |
01 Jul 2010 | CH03 | Secretary's details changed for Mrs Nicola Jane Attiwell on 30 April 2010 | |
12 Mar 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
21 Jul 2009 | 363a | Return made up to 30/04/09; full list of members | |
21 Jul 2009 | 190 | Location of debenture register | |
21 Jul 2009 | 353 | Location of register of members | |
21 Jul 2009 | 287 | Registered office changed on 21/07/2009 from 14 rotary way thatcham berkshire RG19 4SA | |
21 Jul 2009 | 288c | Director and Secretary's Change of Particulars / nicola attiwell / 16/06/2009 / HouseName/Number was: , now: 34; Street was: 14 rotary way, now: marina way; Post Town was: thatcham, now: abingdon; Region was: berkshire, now: oxfordshire; Post Code was: RG19 4SA, now: OX14 5TN; Country was: , now: united kingdom | |
21 Jul 2009 | 288c | Director's Change of Particulars / paul attiwell / 16/06/2009 / HouseName/Number was: , now: 34; Street was: 14 rotary way, now: marina way; Post Town was: thatcham, now: abingdon; Region was: berkshire, now: oxfordshire; Post Code was: RG19 4SA, now: OX14 5TN; Country was: , now: united kingdom | |
13 Apr 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
18 Jun 2008 | 363a | Return made up to 30/04/08; full list of members | |
13 Feb 2008 | 288b | Director resigned | |
13 Feb 2008 | 288b | Secretary resigned | |
13 Feb 2008 | 288b | Director resigned | |
13 Feb 2008 | 287 | Registered office changed on 13/02/08 from: mcgills oakley house tetbury road cirencester gloucestershire GL7 1US | |
13 Feb 2008 | 288a | New director appointed |