NIMMONET LIMITED

Company Documents

DateDescription
18/06/1418 June 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

30/05/1430 May 2014 SAIL ADDRESS CHANGED FROM:
CLAY HOUSE HARNAGE
CRESSAGE
SHREWSBURY
SHROPSHIRE
SY5 6EF

View Document

30/05/1430 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES NIMMO / 30/05/2014

View Document

30/05/1430 May 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/05/1328 May 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 APPOINTMENT TERMINATED, SECRETARY WILLIAM ROOK

View Document

31/05/1231 May 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

11/11/1111 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/06/1123 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

15/08/1015 August 2010 REGISTERED OFFICE CHANGED ON 15/08/2010 FROM CLAY HOUSE HARNAGE CRESSAGE SHREWSBURY SY5 6EF

View Document

22/06/1022 June 2010 SAIL ADDRESS CHANGED FROM: CLAY HOUSE HARNAGE CRESSAGE SHREWSBURY SHROPSHIRE SY5 6EF

View Document

22/06/1022 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM HENRY ROOK / 23/03/2010

View Document

21/06/1021 June 2010 SAIL ADDRESS CHANGED FROM: CLAY HOUSE HARNAGE CRESSAGE SHREWSBURY SHROPSHIRE SY5 6EF UNITED KINGDOM

View Document

21/06/1021 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 702-CONT RE PUR OWN SHARES

View Document

21/06/1021 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 702-CONT RE PUR OWN SHARES

View Document

21/06/1021 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES NIMMO / 22/03/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES NIMMO / 22/03/2010

View Document

21/06/1021 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM HENRY ROOK / 23/03/2010

View Document

21/06/1021 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM HENRY ROOK / 23/03/2010

View Document

21/06/1021 June 2010 SAIL ADDRESS CREATED

View Document

19/06/1019 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES NIMMO / 22/03/2010

View Document

28/05/0928 May 2009 SECRETARY APPOINTED MR WILLIAM HENRY ROOK

View Document

27/05/0927 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company