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

Nicholas Mayne Consulting Limited

Documents

Total Documents53
Total Pages200

Filing History

7 September 2010Final Gazette dissolved via voluntary strike-off
7 September 2010Final Gazette dissolved via voluntary strike-off
25 May 2010First Gazette notice for voluntary strike-off
25 May 2010First Gazette notice for voluntary strike-off
10 May 2010Application to strike the company off the register
10 May 2010Application to strike the company off the register
4 December 2009Annual return made up to 21 November 2009 with a full list of shareholders
Statement of capital on 2009-12-04
  • GBP 60
4 December 2009Director's details changed for Nicholas John Mayne on 4 December 2009
4 December 2009Annual return made up to 21 November 2009 with a full list of shareholders
Statement of capital on 2009-12-04
  • GBP 60
4 December 2009Director's details changed for Nicholas John Mayne on 4 December 2009
4 December 2009Director's details changed for Nicholas John Mayne on 4 December 2009
30 June 2009Total exemption small company accounts made up to 30 November 2008
30 June 2009Total exemption small company accounts made up to 30 November 2008
10 December 2008Return made up to 21/11/08; full list of members
10 December 2008Return made up to 21/11/08; full list of members
29 April 2008Total exemption small company accounts made up to 30 November 2007
29 April 2008Total exemption small company accounts made up to 30 November 2007
30 November 2007Return made up to 21/11/07; full list of members
30 November 2007Return made up to 21/11/07; full list of members
28 February 2007Total exemption small company accounts made up to 30 November 2006
28 February 2007Total exemption small company accounts made up to 30 November 2006
15 December 2006Return made up to 21/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
15 December 2006Return made up to 21/11/06; full list of members
20 March 2006Total exemption small company accounts made up to 30 November 2005
20 March 2006Total exemption small company accounts made up to 30 November 2005
16 February 2006Registered office changed on 16/02/06 from: binswood house bleadney wells somerset BA5 1PF
16 February 2006Registered office changed on 16/02/06 from: binswood house bleadney wells somerset BA5 1PF
13 December 2005Return made up to 21/11/05; full list of members
13 December 2005Return made up to 21/11/05; full list of members
4 February 2005Total exemption small company accounts made up to 30 November 2004
4 February 2005Total exemption small company accounts made up to 30 November 2004
9 December 2004Return made up to 21/11/04; full list of members
9 December 2004Return made up to 21/11/04; full list of members
7 February 2004Total exemption small company accounts made up to 30 November 2003
7 February 2004Total exemption small company accounts made up to 30 November 2003
15 December 2003Return made up to 21/11/03; full list of members
15 December 2003Return made up to 21/11/03; full list of members
8 April 2003Total exemption small company accounts made up to 30 November 2002
8 April 2003Total exemption small company accounts made up to 30 November 2002
27 November 2002Return made up to 21/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
27 November 2002Return made up to 21/11/02; full list of members
13 December 2001Secretary resigned
13 December 2001Director resigned
13 December 2001Director resigned
13 December 2001Secretary resigned
12 December 2001New secretary appointed
12 December 2001New director appointed
12 December 2001Ad 21/11/01--------- £ si 59@1=59 £ ic 1/60
12 December 2001New secretary appointed
12 December 2001New director appointed
12 December 2001Ad 21/11/01--------- £ si 59@1=59 £ ic 1/60
21 November 2001Incorporation
21 November 2001Incorporation
Sign up now to grow your client base. Plans & Pricing