- Company Overview for NIKAM PROJECTS LTD (05778537)
- Filing history for NIKAM PROJECTS LTD (05778537)
- People for NIKAM PROJECTS LTD (05778537)
- Charges for NIKAM PROJECTS LTD (05778537)
- More for NIKAM PROJECTS LTD (05778537)
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 Jun 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Mar 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Feb 2013 | DS01 | Application to strike the company off the register | |
05 Jan 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
20 Apr 2012 | AR01 |
Annual return made up to 12 April 2012 with full list of shareholders
Statement of capital on 2012-04-20
|
|
04 Jan 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
24 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
12 Apr 2011 | AR01 | Annual return made up to 12 April 2011 with full list of shareholders | |
12 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
12 Apr 2010 | AR01 | Annual return made up to 12 April 2010 with full list of shareholders | |
12 Apr 2010 | CH01 | Director's details changed for Nigel Stuart Makin on 1 October 2009 | |
13 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
11 Jan 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
14 Apr 2009 | 363a | Return made up to 12/04/09; full list of members | |
14 Apr 2009 | 288c | Secretary's Change of Particulars / simon day / 01/05/2008 / Nationality was: other, now: british; HouseName/Number was: , now: 10A; Street was: 19 bainbridge close, now: station road; Area was: , now: wootton bassett; Post Code was: SN5 6BD, now: SN4 7DZ; Country was: , now: united kingdom | |
14 Oct 2008 | AA | Total exemption full accounts made up to 31 March 2008 | |
14 Apr 2008 | 363a | Return made up to 12/04/08; full list of members | |
20 Nov 2007 | AA | Total exemption full accounts made up to 31 March 2007 | |
01 Oct 2007 | 225 | Accounting reference date shortened from 30/04/07 to 31/03/07 | |
18 Apr 2007 | 363a | Return made up to 12/04/07; full list of members | |
18 Apr 2007 | 288c | Director's particulars changed | |
20 Jan 2007 | MA | Memorandum and Articles of Association | |
20 Jan 2007 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2007 | 88(2)R | Ad 08/01/07--------- £ si 1@1=1 £ ic 1/2 | |
11 Jul 2006 | 288a | New secretary appointed |