Advanced company searchLink opens in new window

R V NICKEL LIMITED

Company number SC328240

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Nov 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
14 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2012 AR01 Annual return made up to 24 July 2011 with full list of shareholders
Statement of capital on 2012-01-11
  • GBP 1
11 Jan 2012 TM02 Termination of appointment of Richard Thomas Thorburn as a secretary on 1 August 2011
18 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2011 AA Accounts for a dormant company made up to 31 July 2010
08 Oct 2010 AR01 Annual return made up to 24 July 2010 with full list of shareholders
07 Oct 2010 CH01 Director's details changed for Mr Kamall Ahmed on 24 July 2010
15 Apr 2010 AA Accounts for a dormant company made up to 31 July 2009
05 Nov 2009 AR01 Annual return made up to 24 July 2009 with full list of shareholders
11 May 2009 AA Accounts made up to 31 July 2008
14 Jan 2009 288a Director appointed kamall ahmed
14 Jan 2009 288b Appointment Terminated Secretary jean morgan
14 Jan 2009 288b Appointment Terminated Director richard thorburn
14 Jan 2009 288a Secretary appointed richard thomas thorburn
22 Aug 2008 363a Return made up to 24/07/08; full list of members
06 Aug 2008 287 Registered office changed on 06/08/2008 from 0/2, 4 fersit court glasgow G43 2XL
24 Jul 2007 NEWINC Incorporation