- Company Overview for NI HOLDINGS II LIMITED (05513682)
- Filing history for NI HOLDINGS II LIMITED (05513682)
- People for NI HOLDINGS II LIMITED (05513682)
- Charges for NI HOLDINGS II LIMITED (05513682)
- More for NI HOLDINGS II LIMITED (05513682)
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) |
---|---|---|---|
15 Aug 2006 | 225 | Accounting reference date extended from 31/07/06 to 31/12/06 | |
08 Aug 2006 | 363s |
Return made up to 20/07/06; full list of members
|
|
12 Jun 2006 | 288b | Secretary resigned | |
31 May 2006 | 288a | New secretary appointed | |
16 Dec 2005 | 287 | Registered office changed on 16/12/05 from: broadwalk house 5 appold street london EC2A 2HA | |
01 Dec 2005 | 288a | New director appointed | |
01 Dec 2005 | 288a |
New director appointed
|
|
15 Nov 2005 | CERTNM | Company name changed lightflower holdings ii LIMITED\certificate issued on 15/11/05 | |
23 Sep 2005 | 395 | Particulars of mortgage/charge | |
20 Sep 2005 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2005 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2005 | 287 | Registered office changed on 09/09/05 from: broadwalk house 5 appold street london EC2A 2HA | |
09 Sep 2005 | RESOLUTIONS |
Resolutions
|
|
01 Sep 2005 | CERTNM | Company name changed foodnote LIMITED\certificate issued on 01/09/05 | |
01 Sep 2005 | 287 | Registered office changed on 01/09/05 from: 1 mitchell lane bristol BS1 6BU | |
01 Sep 2005 | 288b | Secretary resigned | |
01 Sep 2005 | 288b | Director resigned | |
01 Sep 2005 | 288a | New secretary appointed;new director appointed | |
01 Sep 2005 | 288a | New director appointed | |
20 Jul 2005 | NEWINC | Incorporation |