NIM ENGINEERING LIMITED

Company Documents

DateDescription
03/01/143 January 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

03/10/133 October 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/09/2013

View Document

03/10/133 October 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

24/04/1324 April 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/03/2013

View Document

15/10/1215 October 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/09/2012

View Document

18/04/1218 April 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/03/2012

View Document

06/10/116 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/09/2011

View Document

12/04/1112 April 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/03/2011

View Document

24/02/1124 February 2011 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR

View Document

25/01/1125 January 2011 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

15/11/1015 November 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/09/2010

View Document

12/04/1012 April 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/03/2010

View Document

16/10/0916 October 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/09/2009

View Document

27/04/0927 April 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/03/2009

View Document

29/03/0829 March 2008 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

24/10/0724 October 2007 ADMINISTRATORS PROGRESS REPORT

View Document

16/08/0716 August 2007 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

20/06/0720 June 2007 RESULT OF MEETING OF CREDITORS

View Document

18/05/0718 May 2007 STATEMENT OF PROPOSALS

View Document

05/04/075 April 2007 REGISTERED OFFICE CHANGED ON 05/04/07 FROM: UNIT E WHARF STREET SHIPLEY WEST YORKSHIRE BD17 7DW

View Document

27/03/0727 March 2007 APPOINTMENT OF ADMINISTRATOR

View Document

27/02/0727 February 2007 NEW SECRETARY APPOINTED

View Document

20/02/0720 February 2007 SECRETARY RESIGNED

View Document

07/10/067 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/063 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/07/0618 July 2006 DIRECTOR RESIGNED

View Document

18/07/0618 July 2006 NEW DIRECTOR APPOINTED

View Document

09/05/069 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/01/0611 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/0516 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/0513 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/04/0513 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/05/046 May 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

10/04/0410 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0417 March 2004 NEW DIRECTOR APPOINTED

View Document

06/03/046 March 2004 NEW DIRECTOR APPOINTED

View Document

26/02/0426 February 2004 DIRECTOR RESIGNED

View Document

26/02/0426 February 2004 DIRECTOR RESIGNED

View Document

26/02/0426 February 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/02/0426 February 2004 DIRECTOR RESIGNED

View Document

17/02/0417 February 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

17/02/0417 February 2004 NEW SECRETARY APPOINTED

View Document

17/02/0417 February 2004 REGISTERED OFFICE CHANGED ON 17/02/04 FROM: BOLTON ROAD ATHERTON MANCHESTER M46 9YZ

View Document

13/02/0413 February 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/02/0413 February 2004 NC INC ALREADY ADJUSTED 29/01/04

View Document

13/02/0413 February 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/02/0413 February 2004 � NC 100/500100 29/01

View Document

09/02/049 February 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

18/04/0318 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

16/04/0216 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

06/04/016 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

14/04/0014 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

28/04/9928 April 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

20/04/9920 April 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

30/01/9930 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/9823 December 1998 AUDITOR'S RESIGNATION

View Document

13/05/9813 May 1998 RETURN MADE UP TO 22/04/98; NO CHANGE OF MEMBERS

View Document

11/12/9711 December 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

28/04/9728 April 1997 RETURN MADE UP TO 22/04/97; FULL LIST OF MEMBERS

View Document

09/01/979 January 1997 DIRECTOR RESIGNED

View Document

03/12/963 December 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

04/10/964 October 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

05/06/965 June 1996 RETURN MADE UP TO 22/04/96; NO CHANGE OF MEMBERS

View Document

28/03/9628 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/9516 May 1995 RETURN MADE UP TO 22/04/95; FULL LIST OF MEMBERS

View Document

11/10/9411 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/9416 June 1994 COMPANY NAME CHANGED LGH (TRADING) LIMITED CERTIFICATE ISSUED ON 17/06/94

View Document

14/06/9414 June 1994 NEW DIRECTOR APPOINTED

View Document

14/06/9414 June 1994 NEW DIRECTOR APPOINTED

View Document

05/06/945 June 1994 NEW DIRECTOR APPOINTED

View Document

05/06/945 June 1994 NEW DIRECTOR APPOINTED

View Document

25/05/9425 May 1994 REGISTERED OFFICE CHANGED ON 25/05/94 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

25/05/9425 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/05/9425 May 1994 NEW DIRECTOR APPOINTED

View Document

22/04/9422 April 1994 Incorporation

View Document

22/04/9422 April 1994 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