NML 2016 REALISATIONS LIMITED

Company Documents

DateDescription
04/08/144 August 2014 REGISTERED OFFICE CHANGED ON 04/08/2014 FROM
3 BROOK BUSINESS CENTRE
COWLEY MILL ROAD
UXBRIDGE
MIDDLESEX
UB8 2FX

View Document

31/07/1431 July 2014 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

03/04/143 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

03/01/143 January 2014 31/12/12 TOTAL EXEMPTION FULL

View Document

03/09/133 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 041899940004

View Document

03/09/133 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 041899940005

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, SECRETARY BARBARA ROSE

View Document

03/04/133 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/04/125 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/05/115 May 2011 REGISTERED OFFICE CHANGED ON 05/05/2011 FROM
3 BROOK BUSINESS CENTRE
COWLEY MILL ROAD COWLEY
UXBRIDGE
MIDDLESEX
UB82FX
UNITED KINGDOM

View Document

15/04/1115 April 2011 REGISTERED OFFICE CHANGED ON 15/04/2011 FROM
2ND FLOOR
35 GREAT MARLBOROUGH STREET
LONDON
W1F 7JF

View Document

30/03/1130 March 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/04/106 April 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

23/11/0923 November 2009 APPOINTMENT TERMINATED, DIRECTOR MARTIN MYERS

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/06/095 June 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 REGISTERED OFFICE CHANGED ON 14/05/2009 FROM
13 ALBEMARLE STREET
MAYFAIR LONDON
W1S 4HJ

View Document

28/10/0828 October 2008 VARYING SHARE RIGHTS AND NAMES

View Document

24/10/0824 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/04/082 April 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/05/0721 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0712 April 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/10/0627 October 2006 AUDITOR'S RESIGNATION

View Document

08/06/068 June 2006 NEW DIRECTOR APPOINTED

View Document

11/04/0611 April 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

17/11/0517 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

11/08/0511 August 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/08/0511 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/08/055 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0530 July 2005 NEW SECRETARY APPOINTED

View Document

16/05/0516 May 2005 REGISTERED OFFICE CHANGED ON 16/05/05 FROM:
DART MARINA
SANDQUAY ROAD
DARTMOUTH
DEVON TQ6 9PH

View Document

13/05/0513 May 2005 DIRECTOR RESIGNED

View Document

13/05/0513 May 2005 DIRECTOR RESIGNED

View Document

13/05/0513 May 2005 NEW DIRECTOR APPOINTED

View Document

13/05/0513 May 2005 NEW SECRETARY APPOINTED

View Document

13/05/0513 May 2005 SECRETARY RESIGNED

View Document

13/05/0513 May 2005 NEW DIRECTOR APPOINTED

View Document

13/05/0513 May 2005 DIRECTOR RESIGNED

View Document

29/04/0529 April 2005 COMPANY NAME CHANGED
NOSS LAND COMPANY LIMITED
CERTIFICATE ISSUED ON 29/04/05

View Document

13/04/0513 April 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/11/0419 November 2004 NEW DIRECTOR APPOINTED

View Document

19/11/0419 November 2004 NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 NEW SECRETARY APPOINTED

View Document

20/05/0420 May 2004 SECRETARY RESIGNED

View Document

03/02/043 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/04/037 April 2003 RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/05/0210 May 2002 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 DIRECTOR RESIGNED

View Document

19/12/0119 December 2001 SHARES AGREEMENT OTC

View Document

08/11/018 November 2001 ￯﾿ᄑ NC 1000/10000000
22/

View Document

08/11/018 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/11/018 November 2001 NC INC ALREADY ADJUSTED
22/10/01

View Document

23/05/0123 May 2001 NEW SECRETARY APPOINTED

View Document

23/05/0123 May 2001 NEW DIRECTOR APPOINTED

View Document

23/05/0123 May 2001 NEW DIRECTOR APPOINTED

View Document

23/05/0123 May 2001 DIRECTOR RESIGNED

View Document

23/05/0123 May 2001 SECRETARY RESIGNED

View Document

22/05/0122 May 2001 REGISTERED OFFICE CHANGED ON 22/05/01 FROM:
FOUNTAIN PRECINCT
BALM GREEN
SHEFFIELD
SOUTH YORKSHIRE S1 1RZ

View Document

25/04/0125 April 2001 COMPANY NAME CHANGED
BROOMCO (2494) LIMITED
CERTIFICATE ISSUED ON 25/04/01

View Document

29/03/0129 March 2001 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information