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

Nickelbridge Limited

Documents

Total Documents27
Total Pages86

Filing History

4 February 1999Dissolved
4 November 1998Liquidators statement of receipts and payments
4 November 1998Return of final meeting in a creditors' voluntary winding up
7 October 1998Liquidators statement of receipts and payments
13 October 1997Appointment of a voluntary liquidator
13 October 1997Statement of affairs
13 October 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
10 October 1997Company name changed mz motor cycles GB LIMITED\certificate issued on 13/10/97
21 July 1997Return made up to 03/07/97; full list of members
  • 363(353) ‐ Location of register of members address changed
13 July 1997New secretary appointed;new director appointed
13 July 1997Secretary resigned;director resigned
13 July 1997Director resigned
13 July 1997Registered office changed on 13/07/97 from: speedwell house west quay road southampton hampshire SO15 1GY
28 August 1996Accounts for a small company made up to 31 March 1996
17 July 1996Director resigned
17 July 1996Director resigned
17 July 1996New director appointed
17 July 1996Return made up to 03/07/96; full list of members
17 July 1996New director appointed
17 July 1996Director resigned
17 July 1996Director resigned
21 February 1996Ad 06/03/95--------- £ si 324675@1
21 February 1996£ nc 100/324775 06/03/95
15 January 1996Accounts for a small company made up to 31 March 1995
1 November 1995Return made up to 03/07/95; full list of members
24 October 1995Registered office changed on 24/10/95 from: royce close west portway andover hampshire SP10 3TS
13 September 1995Accounting reference date extended from 31/12 to 31/03
Sign up now to grow your client base. Plans & Pricing