Advanced company searchLink opens in new window

N.Y. NOMINEES LIMITED

Company number 01057583

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Dec 2009 AD01 Registered office address changed from Merrill Lynch Financial Centre 2 King Edward Street London EC1A 1HQ on 4 December 2009
21 Aug 2009 363a Return made up to 31/07/09; full list of members
17 Aug 2009 288a Director appointed christopher ian reynolds
04 Aug 2009 288b Appointment terminated director keith pearson
16 Feb 2009 AA Total exemption full accounts made up to 26 December 2008
29 Aug 2008 363a Return made up to 31/07/08; full list of members
29 Aug 2008 288c Director's change of particulars / david thomson / 31/07/2008
28 Aug 2008 288a Director appointed david parker
13 Feb 2008 AA Total exemption full accounts made up to 28 December 2007
11 Dec 2007 353 Location of register of members
22 Aug 2007 363a Return made up to 31/07/07; full list of members
10 May 2007 353 Location of register of members
27 Apr 2007 288c Director's particulars changed
26 Apr 2007 288c Director's particulars changed
28 Feb 2007 AA Full accounts made up to 29 December 2006
08 Jan 2007 288b Director resigned
07 Aug 2006 363a Return made up to 31/07/06; full list of members
02 Jun 2006 AA Full accounts made up to 30 December 2005
22 Feb 2006 288b Director resigned
17 Aug 2005 363a Return made up to 31/07/05; full list of members
25 May 2005 AA Full accounts made up to 31 December 2004
25 Apr 2005 288a New director appointed
20 Aug 2004 363a Return made up to 31/07/04; full list of members
16 Jul 2004 363s Return made up to 28/06/04; full list of members
02 Mar 2004 AA Full accounts made up to 26 December 2003