- Company Overview for NICK LOW ENGINEERING LIMITED (SC322878)
- Filing history for NICK LOW ENGINEERING LIMITED (SC322878)
- People for NICK LOW ENGINEERING LIMITED (SC322878)
- More for NICK LOW ENGINEERING LIMITED (SC322878)
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) |
---|---|---|---|
05 Aug 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jun 2010 | AR01 |
Annual return made up to 4 May 2010 with full list of shareholders
Statement of capital on 2010-06-01
|
|
29 Dec 2009 | AA | Total exemption small company accounts made up to 5 April 2009 | |
27 May 2009 | 363a | Return made up to 04/05/09; full list of members | |
27 May 2009 | 288c | Director's Change of Particulars / nicolas low / 04/05/2009 / HouseName/Number was: , now: 1; Street was: 1 bishopthorpe road, now: bishopthorpe road; Region was: south humberside, now: lincolnshire | |
30 Jan 2009 | AA | Total exemption small company accounts made up to 5 April 2008 | |
27 May 2008 | 363a | Return made up to 04/05/08; full list of members | |
27 May 2008 | 287 | Registered office changed on 27/05/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL | |
22 Apr 2008 | 287 | Registered office changed on 22/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL | |
03 Dec 2007 | CERTNM | Company name changed freelance euro services (mmdcxvi ) LIMITED\certificate issued on 01/12/07 | |
01 Dec 2007 | 288b | Secretary resigned | |
01 Dec 2007 | 288a | New secretary appointed | |
06 Jul 2007 | 288b | Director resigned | |
06 Jul 2007 | 288a | New director appointed | |
06 Jun 2007 | 225 | Accounting reference date shortened from 31/05/08 to 05/04/08 | |
04 May 2007 | NEWINC | Incorporation |