NULH2 LIMITED

Company Documents

DateDescription
08/01/138 January 2013 DECLARATION OF SOLVENCY

View Document

08/01/138 January 2013 SPECIAL RESOLUTION TO WIND UP

View Document

08/01/138 January 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID BARRAL

View Document

27/09/1227 September 2012 DIRECTOR APPOINTED STEPHEN ANTHONY HAMPSON

View Document

26/09/1226 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BARRAL / 26/09/2012

View Document

26/09/1226 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

26/09/1226 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT LISTER / 26/09/2012

View Document

25/09/1225 September 2012 DIRECTOR APPOINTED MS JENNIFER JANE WILMAN

View Document

25/09/1225 September 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN LISTER

View Document

25/07/1225 July 2012 AUDITOR'S RESIGNATION

View Document

25/06/1225 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/09/1115 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

15/09/1115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT LISTER / 15/09/2011

View Document

18/07/1118 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, DIRECTOR TOBY STRAUSS

View Document

08/03/118 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

08/03/118 March 2011 SAIL ADDRESS CREATED

View Document

08/03/118 March 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AVIVA COMPANY SECRETARIAL SERVICES LIMITED / 08/03/2011

View Document

08/03/118 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

30/12/1030 December 2010 REDUCE ISSUED CAPITAL 15/12/2010

View Document

30/12/1030 December 2010 STATEMENT BY DIRECTORS

View Document

30/12/1030 December 2010 30/12/10 STATEMENT OF CAPITAL GBP 1

View Document

30/12/1030 December 2010 SOLVENCY STATEMENT DATED 15/12/10

View Document

18/10/1018 October 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BARRAL / 01/10/2009

View Document

17/09/1017 September 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

17/09/1017 September 2010 ARTICLES OF ASSOCIATION

View Document

17/09/1017 September 2010 ALTER ARTICLES 03/09/2010

View Document

30/06/1030 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/05/1010 May 2010 APPOINTMENT TERMINATED, DIRECTOR MARK HODGES

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT LISTER / 01/04/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY EMIL STRAUSS / 01/04/2010

View Document

23/04/1023 April 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

31/10/0931 October 2009 INCREASE CAPITAL FROM 91,750.001 TO 99,250,011

View Document

31/10/0931 October 2009 INCREASE CAPITAL BY 7,500.000

View Document

29/10/0929 October 2009 NC INC ALREADY ADJUSTED

View Document

29/10/0929 October 2009 25/09/09 STATEMENT OF CAPITAL GBP 94750001

View Document

29/10/0929 October 2009 FORM 123

View Document

21/09/0921 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/06/0910 June 2009 DIRECTOR APPOINTED MR DAVID BARRAL

View Document

10/06/0910 June 2009 DIRECTOR APPOINTED MR JOHN ROBERT LISTER

View Document

30/04/0930 April 2009 APPOINTMENT TERMINATED DIRECTOR NICOLAOS NICANDROU

View Document

30/04/0930 April 2009 NC INC ALREADY ADJUSTED 27/02/2009

View Document

26/03/0926 March 2009 GBP NC 85750001/91750001 27/02/09

View Document

05/03/095 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 DIRECTOR APPOINTED MR TOBY EMIL STRAUSS

View Document

20/01/0920 January 2009 GBP NC 84500000/85750001 12/01/09

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED DIRECTOR CATHRYN RILEY

View Document

31/10/0831 October 2008 SECTION 175 30/09/2008

View Document

13/06/0813 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/04/089 April 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/04/089 April 2008 GBP NC 80500000/84500000 13/03/08

View Document

27/03/0827 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICOLAOS NICANDROU / 20/03/2008

View Document

15/03/0815 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 ISSUED SHARES 26/09/07

View Document

11/10/0711 October 2007 � NC 74500000/80500000 26/09/07

View Document

24/07/0724 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/03/0712 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/01/0730 January 2007 � NC 64500000/74500000 26/01/07

View Document

06/11/066 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/10/0617 October 2006 NEW DIRECTOR APPOINTED

View Document

17/10/0617 October 2006 NEW DIRECTOR APPOINTED

View Document

16/10/0616 October 2006 DIRECTOR RESIGNED

View Document

15/09/0615 September 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 � NC 60000000/64500000 21/07/06

View Document

04/07/064 July 2006 DIRECTOR RESIGNED

View Document

08/03/068 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 REGISTERED OFFICE CHANGED ON 06/03/06 FROM: ST. HELENS, 1 UNDERSHAFT, LONDON, EC3P 3DQ

View Document

22/01/0622 January 2006 DIRECTOR RESIGNED

View Document

09/01/069 January 2006 NEW DIRECTOR APPOINTED

View Document

07/10/057 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/04/0521 April 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/07/0413 July 2004 DIRECTOR RESIGNED

View Document

13/07/0413 July 2004 NEW DIRECTOR APPOINTED

View Document

12/07/0412 July 2004 DIRECTOR RESIGNED

View Document

07/07/047 July 2004 � NC 47250100/60000000 23/06/04

View Document

07/07/047 July 2004 NEW DIRECTOR APPOINTED

View Document

01/03/041 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 � NC 42500100/47250100 17/

View Document

25/09/0325 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

07/03/037 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 NC INC ALREADY ADJUSTED 31/01/03

View Document

13/02/0313 February 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/02/0313 February 2003 � NC 100/42500100 03/02/03

View Document

13/02/0313 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/02/0313 February 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/11/021 November 2002 ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/12/02

View Document

23/10/0223 October 2002 DIRECTOR RESIGNED

View Document

23/10/0223 October 2002 DIRECTOR RESIGNED

View Document

22/10/0222 October 2002 NEW DIRECTOR APPOINTED

View Document

22/10/0222 October 2002 NEW DIRECTOR APPOINTED

View Document

08/10/028 October 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/10/022 October 2002 COMPANY NAME CHANGED Z OFFICE NOMINEES LIMITED CERTIFICATE ISSUED ON 02/10/02

View Document

12/09/0212 September 2002 S80A AUTH TO ALLOT SEC 09/09/02

View Document

22/07/0222 July 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/0222 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/026 March 2002 NEW SECRETARY APPOINTED

View Document

06/03/026 March 2002 NEW DIRECTOR APPOINTED

View Document

06/03/026 March 2002 NEW DIRECTOR APPOINTED

View Document

04/03/024 March 2002 DIRECTOR RESIGNED

View Document

04/03/024 March 2002 SECRETARY RESIGNED

View Document

28/02/0228 February 2002 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