- Company Overview for NICHOLSON INTERNATIONAL (UK) LIMITED (05013567)
- Filing history for NICHOLSON INTERNATIONAL (UK) LIMITED (05013567)
- People for NICHOLSON INTERNATIONAL (UK) LIMITED (05013567)
- Charges for NICHOLSON INTERNATIONAL (UK) LIMITED (05013567)
- Insolvency for NICHOLSON INTERNATIONAL (UK) LIMITED (05013567)
- More for NICHOLSON INTERNATIONAL (UK) LIMITED (05013567)
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) |
---|---|---|---|
04 Jun 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Mar 2014 | TM01 | Termination of appointment of Stefan Ciecierski as a director | |
04 Mar 2014 | 2.35B | Notice of move from Administration to Dissolution | |
04 Mar 2014 | 2.24B | Administrator's progress report to 21 February 2014 | |
25 Sep 2013 | 2.24B | Administrator's progress report to 26 August 2013 | |
16 May 2013 | 2.17B | Statement of administrator's proposal | |
16 May 2013 | 2.23B | Result of meeting of creditors | |
02 May 2013 | 2.17B | Statement of administrator's proposal | |
01 May 2013 | 2.16B | Statement of affairs with form 2.15B | |
09 Apr 2013 | AD01 | Registered office address changed from the Blue Building, 4-8 Whites Grounds London SE1 3LA on 9 April 2013 | |
09 Apr 2013 | 2.12B | Appointment of an administrator | |
20 Mar 2013 | CERTNM |
Company name changed mount perry LIMITED\certificate issued on 20/03/13
|
|
20 Mar 2013 | CONNOT | Change of name notice | |
26 Feb 2013 | CERTNM |
Company name changed nicholson international (uk) LIMITED\certificate issued on 26/02/13
|
|
06 Feb 2013 | AR01 |
Annual return made up to 13 January 2013 with full list of shareholders
Statement of capital on 2013-02-06
|
|
15 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
07 Feb 2012 | AR01 | Annual return made up to 13 January 2012 with full list of shareholders | |
12 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
05 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
04 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
14 Feb 2011 | AR01 | Annual return made up to 13 January 2011 with full list of shareholders | |
13 Feb 2011 | AP03 | Appointment of Mr Sunil Kumud Purohit as a secretary | |
03 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
30 Apr 2010 | AR01 | Annual return made up to 13 January 2010 with full list of shareholders |