- Company Overview for N V M HOLDINGS LIMITED (06416064)
- Filing history for N V M HOLDINGS LIMITED (06416064)
- People for N V M HOLDINGS LIMITED (06416064)
- Charges for N V M HOLDINGS LIMITED (06416064)
- More for N V M HOLDINGS LIMITED (06416064)
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) |
---|---|---|---|
07 Nov 2014 | AR01 |
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
19 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
23 Dec 2013 | AR01 |
Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
12 Feb 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
16 Nov 2012 | AR01 | Annual return made up to 2 November 2012 with full list of shareholders | |
16 Mar 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
17 Feb 2012 | CH03 | Secretary's details changed for Rita Seymour on 25 January 2012 | |
17 Feb 2012 | CH01 | Director's details changed for Mr John Percival Seymour on 25 January 2012 | |
16 Nov 2011 | AR01 | Annual return made up to 2 November 2011 with full list of shareholders | |
10 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2011 | CC04 | Statement of company's objects | |
10 Aug 2011 | SH08 | Change of share class name or designation | |
02 Feb 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
05 Nov 2010 | AR01 | Annual return made up to 2 November 2010 | |
26 Jan 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
09 Dec 2009 | AR01 | Annual return made up to 2 November 2009 with full list of shareholders | |
25 Jun 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
02 Dec 2008 | 363a | Return made up to 02/11/08; full list of members | |
28 Apr 2008 | 225 | Accounting reference date shortened from 30/11/2008 to 30/09/2008 | |
14 Apr 2008 | 288c | Secretary's change of particulars / rita boyd / 25/01/2008 | |
23 Jan 2008 | 395 | Particulars of mortgage/charge | |
20 Dec 2007 | 88(2)R | Ad 12/12/07--------- £ si 99@1=99 £ ic 1/100 | |
19 Dec 2007 | 287 | Registered office changed on 19/12/07 from: brook street nelson lancashire BB9 9PU | |
08 Nov 2007 | 288b | Secretary resigned | |
02 Nov 2007 | NEWINC | Incorporation |