Advanced company searchLink opens in new window

NICOLSON PLANT LIMITED

Company number 04037615

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)
24 Feb 2006 288b Secretary resigned
19 Jan 2006 287 Registered office changed on 19/01/06 from: clive house clive street bolton lancashire BL1 1ET
07 Sep 2005 363s Return made up to 20/07/05; full list of members
05 Jul 2005 288a New director appointed
17 Feb 2005 395 Particulars of mortgage/charge
27 Jan 2005 288b Director resigned
27 Jan 2005 288b Secretary resigned;director resigned
24 Jan 2005 288a New director appointed
30 Oct 2004 288b Director resigned
21 Sep 2004 363s Return made up to 20/07/04; full list of members
15 Mar 2004 225 Accounting reference date extended from 31/07/04 to 30/09/04
05 Mar 2004 287 Registered office changed on 05/03/04 from: c/o credit 1 LIMITED 4TH floor the chancery 58 spring gardens manchester M2 1EW
05 Mar 2004 AA Accounts made up to 31 July 2003
13 Jan 2004 363s Return made up to 20/07/03; full list of members
18 Oct 2003 288a New director appointed
15 Oct 2003 395 Particulars of mortgage/charge
15 Oct 2003 395 Particulars of mortgage/charge
13 Oct 2003 288a New director appointed
09 Oct 2003 288a New secretary appointed;new director appointed
09 Oct 2003 288a New director appointed
08 Oct 2003 395 Particulars of mortgage/charge
08 Oct 2003 288a New secretary appointed
08 Oct 2003 288b Secretary resigned
08 Oct 2003 288b Secretary resigned
07 Oct 2003 CERTNM Company name changed primevalue LIMITED\certificate issued on 07/10/03