Advanced company searchLink opens in new window

NMH FINANCIAL LIMITED

Company number 05556225

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)
20 Nov 2008 288b Appointment terminated secretary john humphrey
20 Nov 2008 288b Appointment terminated director richard traynor
20 Nov 2008 CERTNM Company name changed W3 debt management LIMITED\certificate issued on 12/12/08
22 Sep 2008 363a Return made up to 07/09/08; full list of members
08 Aug 2008 288a Secretary appointed john ashton humphrey
08 Aug 2008 288b Appointment terminated secretary catherine burton
10 Jun 2008 395 Particulars of a mortgage or charge / charge no: 1
15 Jan 2008 AUD Auditor's resignation
23 Oct 2007 AA Full accounts made up to 28 April 2007
05 Oct 2007 287 Registered office changed on 05/10/07 from: 4TH floor, brook house 77 fountain street manchester M2 2EE
13 Sep 2007 363a Return made up to 07/09/07; full list of members
16 Aug 2007 288b Secretary resigned
16 Aug 2007 288a New secretary appointed
23 Apr 2007 AA Accounts for a dormant company made up to 28 April 2006
28 Mar 2007 288a New director appointed
28 Mar 2007 288a New director appointed
03 Oct 2006 363s Return made up to 07/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
29 Sep 2006 288c Secretary's particulars changed
24 Aug 2006 288b Director resigned
24 Aug 2006 288a New director appointed
24 Aug 2006 288a New director appointed
19 Jul 2006 225 Accounting reference date shortened from 31/05/06 to 28/04/06
11 Apr 2006 288a New secretary appointed
11 Apr 2006 288b Secretary resigned
23 Sep 2005 88(2)R Ad 07/09/05--------- £ si 99@1=99 £ ic 1/100