Download leads from Nexok and grow your business. Find out more

Niven Limited

Documents

Total Documents48
Total Pages252

Filing History

30 June 2009Final Gazette dissolved via voluntary strike-off
17 March 2009First Gazette notice for voluntary strike-off
5 March 2009Application for striking-off
23 January 2009Total exemption small company accounts made up to 31 December 2007
15 December 2008Return made up to 01/12/08; full list of members
8 July 2008Director and secretary's change of particulars / andrew iwanowski / 01/01/2008
4 February 2008Return made up to 10/12/07; full list of members
29 October 2007Total exemption small company accounts made up to 31 December 2006
19 September 2007Declaration of assistance for shares acquisition
3 September 2007New director appointed
3 September 2007Director resigned
22 August 2007Particulars of mortgage/charge
15 March 2007Return made up to 10/12/06; full list of members
4 November 2006Total exemption small company accounts made up to 31 December 2005
24 January 2006Return made up to 10/12/05; full list of members
23 November 2005Registered office changed on 23/11/05 from: 35 lime grove london W12 8EE
9 November 2005Total exemption small company accounts made up to 31 December 2004
8 February 2005Return made up to 01/12/04; full list of members
2 November 2004Accounts for a small company made up to 31 December 2003
21 November 2003Accounts for a small company made up to 31 December 2002
29 July 2003Auditor's resignation
24 December 2002Return made up to 10/12/02; full list of members
7 November 2002Full accounts made up to 31 December 2001
14 December 2001Return made up to 10/12/01; full list of members
5 October 2001Full accounts made up to 31 December 2000
25 July 2001Director resigned
11 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 March 2001New director appointed
29 December 2000Return made up to 20/12/00; full list of members
9 November 2000Return made up to 31/12/99; full list of members
7 November 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/10/00
2 November 2000Full accounts made up to 31 December 1999
10 August 2000Auditor's resignation
12 November 1999Full accounts made up to 31 December 1998
23 August 1999Return made up to 31/12/98; full list of members
30 December 1998Full accounts made up to 31 December 1997
23 January 1998Return made up to 31/12/97; no change of members
5 January 1998Full accounts made up to 31 December 1996
2 April 1997Return made up to 27/12/96; no change of members
5 November 1996Full accounts made up to 31 December 1995
9 October 1995Full accounts made up to 31 December 1994
11 April 1995Declaration of satisfaction of mortgage/charge
11 April 1995Declaration of satisfaction of mortgage/charge
11 April 1995Declaration of satisfaction of mortgage/charge
29 August 1990Company name changed b b communications LIMITED\certificate issued on 30/08/90
14 February 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
13 November 1987Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
21 April 1983Incorporation
Sign up now to grow your client base. Plans & Pricing