Dissolved 2017-01-17
Company Information for NISSO PACIFIC INDUSTRIES LIMITED
TAUNTON, SOMERSET, TA1,
|
Company Registration Number
04473077
Private Limited Company
Dissolved Dissolved 2017-01-17 |
Company Name | |
---|---|
NISSO PACIFIC INDUSTRIES LIMITED | |
Legal Registered Office | |
TAUNTON SOMERSET | |
Company Number | 04473077 | |
---|---|---|
Date formed | 2002-06-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-06-30 | |
Date Dissolved | 2017-01-17 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-08-15 01:54:30 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN HICKSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAIFANG NOMINEES (UK) LTD | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 30/06/16 TOTAL EXEMPTION SMALL | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PAIFANG NOMINEES (UK) LTD / 01/09/2016 | |
LATEST SOC | 18/07/16 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 29/06/16 FULL LIST | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 01/07/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 29/06/15 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AP04 | CORPORATE SECRETARY APPOINTED PAIFANG NOMINEES (UK) LTD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WORLDWIDE ABA NOMINEES LIMITED | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 08/07/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 29/06/14 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AR01 | 29/06/13 FULL LIST | |
AP04 | CORPORATE SECRETARY APPOINTED WORLDWIDE ABA NOMINEES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TRACEY TAYLOR | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 29/06/12 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/2012 FROM WESSEX LODGE 11 - 13 BILLETFIELD TAUNTON SOMERSET TA1 3NN UNITED KINGDOM | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 29/06/11 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY SHIFFERS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN DUDLEY HICKSON / 27/08/2010 | |
AR01 | 29/06/10 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 26/11/2009 FROM WESSEX LODGE 11-13 BILLETFIELD TAUNTON SOMERSET TA1 1NN | |
AD01 | REGISTERED OFFICE CHANGED ON 10/11/2009 FROM HIPOINT THOMAS STREET TAUNTON SOMERSET TA2 6HB | |
363a | RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED TRACEY ELIZABETH TAYLOR | |
288b | APPOINTMENT TERMINATED SECRETARY ELIZABETH VAIL | |
363a | RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 30/06/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/07/02 FROM: 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-07-01 |
Proposal to Strike Off | 2012-07-03 |
Proposal to Strike Off | 2011-07-05 |
Proposal to Strike Off | 2010-06-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NISSO PACIFIC INDUSTRIES LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as NISSO PACIFIC INDUSTRIES LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | NISSO PACIFIC INDUSTRIES LIMITED | Event Date | 2014-07-01 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | NISSO PACIFIC INDUSTRIES LIMITED | Event Date | 2012-07-03 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | NISSO PACIFIC INDUSTRIES LIMITED | Event Date | 2011-07-05 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | NISSO PACIFIC INDUSTRIES LIMITED | Event Date | 2010-06-29 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |