Advanced company searchLink opens in new window

NICOLL CURTIN FINANCIAL LIMITED

Company number 04240332

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)
11 Jan 2007 CERTNM Company name changed nicoll curtin operations LIMITED\certificate issued on 11/01/07
30 Nov 2006 AA Total exemption small company accounts made up to 30 June 2006
21 Jul 2006 288c Director's particulars changed
03 Jul 2006 363s Return made up to 25/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
19 Jan 2006 AA Accounts for a dormant company made up to 30 June 2005
19 Dec 2005 287 Registered office changed on 19/12/05 from: egan roberts glenfield house, philips road blackburn lancashire BB1 5PF
05 Nov 2005 395 Particulars of mortgage/charge
24 Oct 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Oct 2005 288a New secretary appointed
24 Oct 2005 288b Secretary resigned
24 Jul 2005 363s Return made up to 25/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
16 Mar 2005 AA Accounts for a dormant company made up to 30 June 2004
05 Aug 2004 88(2)R Ad 30/04/04--------- £ si 999@1
05 Aug 2004 288a New director appointed
30 Jul 2004 CERTNM Company name changed fraser maple LIMITED\certificate issued on 30/07/04
15 Jul 2004 363s Return made up to 25/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
07 Jul 2004 288a New secretary appointed
07 Jul 2004 288b Secretary resigned;director resigned
26 Apr 2004 AA Accounts for a dormant company made up to 30 June 2003
26 Aug 2003 363s Return made up to 25/06/03; full list of members
24 Mar 2003 AA Accounts for a dormant company made up to 30 June 2002
03 Sep 2002 363s Return made up to 25/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
01 Aug 2001 287 Registered office changed on 01/08/01 from: 1 mitchell lane bristol BS1 6BU
01 Aug 2001 288a New director appointed
01 Aug 2001 288a New secretary appointed;new director appointed