- Company Overview for NHLEX LIMITED (02287394)
- Filing history for NHLEX LIMITED (02287394)
- People for NHLEX LIMITED (02287394)
- Charges for NHLEX LIMITED (02287394)
- Insolvency for NHLEX LIMITED (02287394)
- More for NHLEX LIMITED (02287394)
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) |
---|---|---|---|
26 Feb 2013 | TM01 | Termination of appointment of Karen Anne Lintern as a director on 18 February 2013 | |
26 Feb 2013 | TM01 | Termination of appointment of Robert Philip Sear as a director on 18 February 2013 | |
26 Feb 2013 | TM01 | Termination of appointment of Rosalind Ann Sopel as a director on 18 February 2013 | |
26 Feb 2013 | TM01 | Termination of appointment of John Hwyel Davies as a director on 18 February 2013 | |
26 Feb 2013 | TM01 | Termination of appointment of Jonathan David Payne as a director on 18 February 2013 | |
26 Feb 2013 | TM01 | Termination of appointment of Kevin Mcguinness as a director on 18 February 2013 | |
26 Feb 2013 | TM02 | Termination of appointment of Michael Jonathan Tomlin as a secretary on 18 February 2013 | |
26 Feb 2013 | TM01 | Termination of appointment of Brian Michael Frederick Jacomb as a director on 18 February 2013 | |
18 Apr 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
19 Mar 2012 | CH03 | Secretary's details changed for Pauline Elizabeth Gillard on 15 March 2012 | |
16 Feb 2012 | AR01 | Annual return made up to 25 January 2012 with full list of shareholders | |
02 Feb 2012 | AP01 |
Appointment of Mr Simon Paul Holdsworth as a director on 27 January 2012
|
|
02 Feb 2012 | AP01 | Appointment of Mr William Henry Thomas Sheppard as a director on 27 January 2012 | |
23 Jan 2012 | AA | Accounts for a dormant company made up to 31 March 2011 | |
21 Feb 2011 | AR01 | Annual return made up to 25 January 2011 with full list of shareholders | |
21 Feb 2011 | TM01 | Termination of appointment of John Roney as a director | |
07 Oct 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
10 May 2010 | TM01 | Termination of appointment of Jonathan Poole as a director | |
02 Mar 2010 | AR01 | Annual return made up to 25 January 2010 with full list of shareholders | |
02 Mar 2010 | CH01 | Director's details changed for Karen Anne Lintern on 2 October 2009 | |
02 Mar 2010 | CH04 | Secretary's details changed for Jane Secretarial Services Limited on 2 October 2009 | |
07 Jan 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
24 Jun 2009 | 288a | Director appointed mr anthony harris | |
24 Jun 2009 | 288a | Secretary appointed pauline elizabeth gillard | |
24 Jun 2009 | 288a | Secretary appointed michael jonathan tomlin |