N.I.B. (UK) LIMITED

Company Documents

DateDescription
16/03/1616 March 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/12/1516 December 2015 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

30/12/1430 December 2014 REGISTERED OFFICE CHANGED ON 30/12/2014 FROM
51 LIME STREET
LONDON
EC3M 7DQ

View Document

29/12/1429 December 2014 SPECIAL RESOLUTION TO WIND UP

View Document

29/12/1429 December 2014 RESOLUTION INSOLVENCY:SPECIAL RESOLUTION :- "IN SPECIE"

View Document

29/12/1429 December 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/12/1429 December 2014 DECLARATION OF SOLVENCY

View Document

08/12/148 December 2014 STATEMENT BY DIRECTORS

View Document

08/12/148 December 2014 SOLVENCY STATEMENT DATED 24/11/14

View Document

08/12/148 December 2014 08/12/14 STATEMENT OF CAPITAL GBP 1

View Document

08/12/148 December 2014 REDUCE ISSUED CAPITAL 24/11/2014

View Document

20/10/1420 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

20/10/1420 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/10/1420 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL OWENS

View Document

06/08/146 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

31/01/1431 January 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

16/07/1316 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/07/139 July 2013 ADOPT ARTICLES 25/06/2013

View Document

31/01/1331 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY OWENS / 01/10/2010

View Document

31/01/1331 January 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

10/09/1210 September 2012 SECRETARY APPOINTED ALISTAIR CHARLES PEEL

View Document

10/09/1210 September 2012 APPOINTMENT TERMINATED, SECRETARY WILLIS CORPORATE SECRETARIAL SERVICES LIMITED

View Document

14/08/1214 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/01/1230 January 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

20/01/1220 January 2012 DIRECTOR APPOINTED OLIVER HEW WALLINGER GOODINGE

View Document

28/09/1128 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/03/111 March 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/09/1029 September 2010 CORPORATE DIRECTOR APPOINTED WILLIS CORPORATE DIRECTOR SERVICES LIMITED

View Document

29/09/1029 September 2010 CORPORATE SECRETARY APPOINTED WILLIS CORPORATE SECRETARIAL SERVICES LIMITED

View Document

23/09/1023 September 2010 APPOINTMENT TERMINATED, SECRETARY SHAUN BRYANT

View Document

02/02/102 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PATRICK CHITTY / 29/01/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY OWENS / 29/01/2010

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHITTY

View Document

11/11/0911 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/11/094 November 2009 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HEARN

View Document

04/11/094 November 2009 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WOODGATE

View Document

26/05/0926 May 2009 DIRECTOR APPOINTED MR PAUL ANTHONY OWENS

View Document

26/05/0926 May 2009 DIRECTOR APPOINTED MR MICHAEL PATRICK CHITTY

View Document

06/02/096 February 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 SECRETARY APPOINTED MR SHAUN KEVIN BRYANT

View Document

26/01/0926 January 2009 DIRECTOR RESIGNED DAVID HALL

View Document

26/01/0926 January 2009 SECRETARY RESIGNED DAVID HALL

View Document

21/01/0921 January 2009 REGISTERED OFFICE CHANGED ON 21/01/09 FROM: 71 FENCHURCH STREET LONDON EC3M 4BR

View Document

06/11/086 November 2008 Appointment Terminate, Director Martin Luther Vaughan Logged Form

View Document

06/11/086 November 2008 Appointment Terminate, Director Julious Perry Smith Jnr Logged Form

View Document

03/11/083 November 2008 DIRECTOR RESIGNED MARTIN VAUGHAN III

View Document

03/11/083 November 2008 DIRECTOR RESIGNED JULIUS SMITH JR

View Document

13/10/0813 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/02/086 February 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

23/11/0723 November 2007 REGISTERED OFFICE CHANGED ON 23/11/07 FROM: 110 FENCHURCH STREET LONDON EC3M 5JT

View Document

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

View Document

04/05/074 May 2007 DIRECTOR RESIGNED

View Document

15/02/0715 February 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 DIRECTOR RESIGNED

View Document

10/07/0610 July 2006 DIRECTOR RESIGNED

View Document

09/06/069 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/06/067 June 2006 DIRECTOR RESIGNED

View Document

07/06/067 June 2006 DIRECTOR RESIGNED

View Document

03/02/063 February 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

18/06/0518 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/02/053 February 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/08/0425 August 2004 REGISTERED OFFICE CHANGED ON 25/08/04 FROM: IBEX HOUSE MINORIES LONDON EC3N 1DY

View Document

06/08/046 August 2004 COMPANY NAME CHANGED N.I.B./LEES PRESTON LIMITED CERTIFICATE ISSUED ON 06/08/04

View Document

03/06/043 June 2004 NEW DIRECTOR APPOINTED

View Document

14/02/0414 February 2004 DIRECTOR RESIGNED

View Document

06/02/046 February 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/08/0328 August 2003 DIRECTOR RESIGNED

View Document

08/02/038 February 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/03/0212 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/026 February 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 AUDITOR'S RESIGNATION

View Document

22/05/0122 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/02/0127 February 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 NEW DIRECTOR APPOINTED

View Document

30/01/0130 January 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 NEW DIRECTOR APPOINTED

View Document

06/07/006 July 2000 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

19/04/0019 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/03/0027 March 2000 NEW DIRECTOR APPOINTED

View Document

27/03/0027 March 2000 NEW DIRECTOR APPOINTED

View Document

27/03/0027 March 2000 NEW DIRECTOR APPOINTED

View Document

27/03/0027 March 2000 NEW DIRECTOR APPOINTED

View Document

27/03/0027 March 2000 NEW DIRECTOR APPOINTED

View Document

23/02/0023 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

11/02/0011 February 2000 DIRECTOR RESIGNED

View Document

16/12/9916 December 1999 COMPANY NAME CHANGED LEES PRESTON FAIRY LIMITED CERTIFICATE ISSUED ON 16/12/99

View Document

07/12/997 December 1999 REGISTERED OFFICE CHANGED ON 07/12/99 FROM: G OFFICE CHANGED 07/12/99 ROMAN WALL HOUSE 1/2 CRUTCHED FRIARS LONDON EC3N 2HT

View Document

23/09/9923 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/996 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/02/995 February 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

29/10/9829 October 1998 DIRECTOR RESIGNED

View Document

11/08/9811 August 1998 AUDITOR'S RESIGNATION

View Document

06/05/986 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

15/04/9815 April 1998 REGISTERED OFFICE CHANGED ON 15/04/98 FROM: G OFFICE CHANGED 15/04/98 MATHESON HOUSE 142 MINORIES LONDON EC3N 1LS

View Document

26/02/9826 February 1998 NEW DIRECTOR APPOINTED

View Document

05/02/985 February 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

09/12/979 December 1997 DIRECTOR RESIGNED

View Document

27/10/9727 October 1997 NEW SECRETARY APPOINTED

View Document

15/10/9715 October 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/09/9717 September 1997 NEW DIRECTOR APPOINTED

View Document

22/07/9722 July 1997 ACC. REF. DATE EXTENDED FROM 31/08/97 TO 31/12/97

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

03/02/973 February 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

06/01/976 January 1997 DIRECTOR RESIGNED

View Document

29/02/9629 February 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/02/9629 February 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

29/02/9629 February 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

06/10/956 October 1995 NEW DIRECTOR APPOINTED

View Document

15/05/9515 May 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 29/11/94

View Document

15/05/9515 May 1995 NC INC ALREADY ADJUSTED 29/11/94

View Document

15/05/9515 May 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

15/05/9515 May 1995 NC INC ALREADY ADJUSTED 29/11/94

View Document

15/05/9515 May 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 29/11/94

View Document

24/03/9524 March 1995 RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS

View Document

03/01/953 January 1995 NEW DIRECTOR APPOINTED

View Document

03/01/953 January 1995 NC INC ALREADY ADJUSTED 29/11/94

View Document

03/01/953 January 1995 � NC 500000/1500000 29/11/94

View Document

03/01/953 January 1995 DIRECTOR RESIGNED

View Document

03/01/953 January 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/12/9411 December 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/02/9417 February 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

01/02/941 February 1994 RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS

View Document

11/01/9411 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/9313 April 1993 REGISTERED OFFICE CHANGED ON 13/04/93 FROM: G OFFICE CHANGED 13/04/93 5TH FLOOR, ST.CLARE HOUSE MINORIES LONDON EC3N 1BJ

View Document

11/02/9311 February 1993 RETURN MADE UP TO 31/01/93; NO CHANGE OF MEMBERS

View Document

11/02/9311 February 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

11/02/9311 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/921 May 1992 NEW DIRECTOR APPOINTED

View Document

06/03/926 March 1992 RETURN MADE UP TO 31/01/92; FULL LIST OF MEMBERS

View Document

06/03/926 March 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

01/02/921 February 1992 AUDITOR'S RESIGNATION

View Document

01/02/921 February 1992 DIRECTOR RESIGNED

View Document

17/12/9117 December 1991 � NC 5000/500000 12/12/91

View Document

17/12/9117 December 1991 CAPI RE DIRS 12/12/91

View Document

13/12/9113 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9130 April 1991 DIRECTOR RESIGNED

View Document

19/03/9119 March 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

19/03/9119 March 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

28/02/9128 February 1991 RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS

View Document

08/10/908 October 1990 DIRECTOR RESIGNED

View Document

14/06/9014 June 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/9027 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/10/8930 October 1989 NEW DIRECTOR APPOINTED

View Document

30/10/8930 October 1989 NEW DIRECTOR APPOINTED

View Document

30/10/8930 October 1989 NEW DIRECTOR APPOINTED

View Document

30/10/8930 October 1989 NEW DIRECTOR APPOINTED

View Document

12/10/8912 October 1989 REGISTERED OFFICE CHANGED ON 12/10/89 FROM: G OFFICE CHANGED 12/10/89 ST.CLAIRE HOUSE 5TH FLOOR 28-35 MINORIES LONDON. EC3N 1BJ

View Document

10/10/8910 October 1989 DIRECTOR RESIGNED

View Document

19/09/8919 September 1989 REGISTERED OFFICE CHANGED ON 19/09/89 FROM: G OFFICE CHANGED 19/09/89 3108

View Document

19/09/8919 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/09/8914 September 1989 NC INC ALREADY ADJUSTED

View Document

14/09/8914 September 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 21/08/89

View Document

12/09/8912 September 1989 REGISTERED OFFICE CHANGED ON 12/09/89 FROM: G OFFICE CHANGED 12/09/89 40 WATERBANK ROAD LONDON SE6 3DH

View Document

01/09/891 September 1989 ALTER MEM AND ARTS 210889

View Document

30/08/8930 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/08/8930 August 1989 REGISTERED OFFICE CHANGED ON 30/08/89 FROM: G OFFICE CHANGED 30/08/89 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

29/08/8929 August 1989 COMPANY CERTNM CERTIFICATE ISSUED ON 29/08/89

View Document

29/08/8929 August 1989 COMPANY NAME CHANGED DISCOTE LIMITED CERTIFICATE ISSUED ON 30/08/89

View Document

10/08/8910 August 1989 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