- Company Overview for NICE INVESTMENTS LTD (05624069)
- Filing history for NICE INVESTMENTS LTD (05624069)
- People for NICE INVESTMENTS LTD (05624069)
- Charges for NICE INVESTMENTS LTD (05624069)
- More for NICE INVESTMENTS LTD (05624069)
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) |
---|---|---|---|
13 Mar 2015 | AR01 |
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-03-13
|
|
28 Jul 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
25 Feb 2014 | AD01 | Registered office address changed from 3Rd Floor Fountain House 83 Fountain Street Manchester M2 2EE on 25 February 2014 | |
22 Jan 2014 | AR01 |
Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
|
|
08 Jan 2014 | AR01 | Annual return made up to 31 December 2013 with full list of shareholders | |
23 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
07 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
21 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
13 Mar 2012 | AD01 | Registered office address changed from 62 Chorley New Road Bolton Lancashire BL1 4BY on 13 March 2012 | |
06 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
03 Jan 2012 | CH03 | Secretary's details changed for Mr John Anthony Harrison on 3 January 2012 | |
03 Jan 2012 | CH01 | Director's details changed for John Anthony Harrison on 3 January 2012 | |
31 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
20 May 2011 | CH01 | Director's details changed for John Anthony Harrison on 19 May 2011 | |
19 May 2011 | CH01 | Director's details changed for Richard Stark Davies on 19 May 2011 | |
21 Mar 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
01 Dec 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Nov 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
30 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Feb 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
25 Feb 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
14 Jan 2009 | 363a | Return made up to 31/12/08; full list of members | |
11 Dec 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
09 May 2008 | 363a | Return made up to 31/12/07; full list of members | |
13 Sep 2007 | AA | Accounts for a dormant company made up to 30 November 2006 |