- Company Overview for THE NEW YORK NAIL COMPANY LIMITED (03782399)
- Filing history for THE NEW YORK NAIL COMPANY LIMITED (03782399)
- People for THE NEW YORK NAIL COMPANY LIMITED (03782399)
- Charges for THE NEW YORK NAIL COMPANY LIMITED (03782399)
- Insolvency for THE NEW YORK NAIL COMPANY LIMITED (03782399)
- More for THE NEW YORK NAIL COMPANY LIMITED (03782399)
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) |
---|---|---|---|
17 Dec 1999 | 395 | Particulars of mortgage/charge | |
14 Dec 1999 | MA | Memorandum and Articles of Association | |
21 Oct 1999 | 395 | Particulars of mortgage/charge | |
04 Aug 1999 | 225 | Accounting reference date shortened from 30/06/00 to 28/02/00 | |
27 Jul 1999 | 288a | New director appointed | |
27 Jul 1999 | 288b | Director resigned | |
27 Jul 1999 | 288a | New director appointed | |
18 Jun 1999 | CERTNM | Company name changed hamsard 2038 LIMITED\certificate issued on 18/06/99 | |
03 Jun 1999 | NEWINC | Incorporation |