- Company Overview for NENPLAS LIMITED (05743422)
- Filing history for NENPLAS LIMITED (05743422)
- People for NENPLAS LIMITED (05743422)
- Charges for NENPLAS LIMITED (05743422)
- More for NENPLAS LIMITED (05743422)
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) |
---|---|---|---|
14 Feb 2017 | MR04 | Satisfaction of charge 1 in full | |
14 Feb 2017 | MR04 | Satisfaction of charge 2 in full | |
14 Feb 2017 | MR04 | Satisfaction of charge 4 in full | |
14 Feb 2017 | MR04 | Satisfaction of charge 7 in full | |
14 Feb 2017 | MR04 | Satisfaction of charge 9 in full | |
08 Jan 2017 | AA | Full accounts made up to 31 May 2016 | |
19 Dec 2016 | AA01 | Current accounting period shortened from 31 May 2017 to 31 December 2016 | |
20 Sep 2016 | MR04 | Satisfaction of charge 8 in full | |
20 Sep 2016 | MR04 | Satisfaction of charge 6 in full | |
11 Apr 2016 | AR01 |
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
26 Feb 2016 | AA | Full accounts made up to 31 May 2015 | |
17 Mar 2015 | AR01 |
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
17 Mar 2015 | TM01 | Termination of appointment of Mike Collis as a director on 21 January 2015 | |
02 Mar 2015 | AA | Full accounts made up to 31 May 2014 | |
01 Apr 2014 | AR01 |
Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
26 Nov 2013 | MISC | Section 519 | |
01 Oct 2013 | AA | Full accounts made up to 31 May 2013 | |
01 May 2013 | AP01 | Appointment of Mr Mike Collis as a director on 22 March 2013 | |
01 May 2013 | TM01 | Termination of appointment of Andrew Robert Ferguson as a director on 3 March 2013 | |
09 Apr 2013 | AR01 | Annual return made up to 15 March 2013 with full list of shareholders | |
19 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2013 | TM01 | Termination of appointment of Ann Elizabeth Quirke as a director on 4 March 2013 | |
14 Mar 2013 | TM01 | Termination of appointment of Alan Michael Emery as a director on 4 March 2013 | |
14 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
12 Mar 2013 | CERTNM |
Company name changed homelux nenplas LIMITED\certificate issued on 12/03/13
|