- Company Overview for NAIL TALK LIMITED (04801776)
- Filing history for NAIL TALK LIMITED (04801776)
- People for NAIL TALK LIMITED (04801776)
- More for NAIL TALK LIMITED (04801776)
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) |
---|---|---|---|
03 Sep 2014 | AR01 |
Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-09-03
|
|
25 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
26 Jul 2013 | AR01 |
Annual return made up to 17 June 2013 with full list of shareholders
Statement of capital on 2013-07-26
|
|
03 Oct 2012 | AA | Total exemption full accounts made up to 31 January 2012 | |
20 Jul 2012 | AR01 | Annual return made up to 17 June 2012 with full list of shareholders | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
03 Aug 2011 | AR01 | Annual return made up to 17 June 2011 with full list of shareholders | |
03 Aug 2011 | AP03 | Appointment of Mrs Pauline Ashworth as a secretary | |
03 Aug 2011 | TM02 | Termination of appointment of Pink Accounting Resources Limited as a secretary | |
22 Nov 2010 | AD01 | Registered office address changed from the Clock House Station Approach Marlow Bucks SL7 1NT on 22 November 2010 | |
08 Nov 2010 | AR01 | Annual return made up to 17 June 2010 with full list of shareholders | |
08 Nov 2010 | CH04 | Secretary's details changed for Pink Accounting Resources Limited on 16 June 2010 | |
08 Nov 2010 | CH01 | Director's details changed for Pamela Rohlf on 16 June 2010 | |
30 Oct 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
12 Oct 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
30 Jul 2009 | 363a | Return made up to 17/06/09; full list of members | |
26 Nov 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
26 Nov 2008 | 288a | Secretary appointed pink accounting resources LIMITED | |
26 Nov 2008 | 287 | Registered office changed on 26/11/2008 from st mary's house netherhampton salisbury SP2 8PU | |
21 Oct 2008 | 288b | Appointment terminated secretary clifford fry & co (company secretarial) LTD | |
23 Jun 2008 | 363a | Return made up to 17/06/08; full list of members | |
03 Feb 2008 | AA | Total exemption small company accounts made up to 31 January 2007 | |
25 Jun 2007 | 363a | Return made up to 17/06/07; full list of members |