- Company Overview for NICHE PRODUCTS LIMITED (04074893)
- Filing history for NICHE PRODUCTS LIMITED (04074893)
- People for NICHE PRODUCTS LIMITED (04074893)
- Charges for NICHE PRODUCTS LIMITED (04074893)
- More for NICHE PRODUCTS LIMITED (04074893)
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) |
---|---|---|---|
05 Nov 2014 | AP01 | Appointment of Mr Simon Paul Mcmanus as a director on 3 November 2014 | |
04 Nov 2014 | AP01 | Appointment of Mr Frank Monteiro as a director on 13 October 2014 | |
04 Nov 2014 | AP01 | Appointment of Mr John Louis Cordani as a director on 13 October 2014 | |
03 Nov 2014 | AD01 | Registered office address changed from D4 Walter Leigh Way Moss Industrial Estate Leigh Lancashire WN7 3PT to C/O Macdermid Canning Limited Cale Lane New Springs Wigan Lancashire WN2 1JT on 3 November 2014 | |
03 Nov 2014 | TM01 | Termination of appointment of Svein Odland as a director on 13 October 2014 | |
03 Nov 2014 | TM01 | Termination of appointment of Thomas John Mckechnie as a director on 13 October 2014 | |
03 Nov 2014 | TM01 | Termination of appointment of Peter Terence Eccles as a director on 13 October 2014 | |
03 Nov 2014 | TM02 | Termination of appointment of Kim Darby as a secretary on 13 October 2014 | |
22 Oct 2014 | AAMD | Amended total exemption small company accounts made up to 31 December 2013 | |
26 Sep 2014 | AR01 |
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
|
|
26 Sep 2014 | AD01 | Registered office address changed from Walter Leigh Way Moss Industrial Estate St Helens Road, Leigh Lancashire WN7 3PT to D4 Walter Leigh Way Moss Industrial Estate Leigh Lancashire WN7 3PT on 26 September 2014 | |
24 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
21 Jan 2014 | SH06 |
Cancellation of shares. Statement of capital on 21 January 2014
|
|
21 Jan 2014 | SH03 | Purchase of own shares. | |
09 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2013 | AR01 | Annual return made up to 20 September 2013 with full list of shareholders | |
25 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
27 Mar 2013 | CH01 | Director's details changed for Mr Svein Odland on 27 March 2013 | |
27 Mar 2013 | CH01 | Director's details changed for Mr Svein Caroline Odland on 27 March 2013 | |
27 Mar 2013 | CH01 | Director's details changed for Mr Svein Caroline Odland on 27 March 2013 | |
26 Sep 2012 | AR01 | Annual return made up to 20 September 2012 with full list of shareholders | |
30 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
10 Oct 2011 | AR01 | Annual return made up to 20 September 2011 with full list of shareholders | |
09 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
29 Sep 2010 | AR01 | Annual return made up to 20 September 2010 with full list of shareholders |