- Company Overview for NIKILAYNE PROPERTY LTD (06493996)
- Filing history for NIKILAYNE PROPERTY LTD (06493996)
- People for NIKILAYNE PROPERTY LTD (06493996)
- Charges for NIKILAYNE PROPERTY LTD (06493996)
- More for NIKILAYNE PROPERTY LTD (06493996)
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) |
---|---|---|---|
09 Jun 2010 | TM02 | Termination of appointment of John Jeffers as a secretary | |
07 Jun 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
07 May 2010 | TM01 | Termination of appointment of John Jeffers as a director | |
07 May 2010 | AD01 | Registered office address changed from 1 Rivington Road Wallasey Merseyside CH45 9AE on 7 May 2010 | |
22 Sep 2009 | 288b | Appointment terminate, secretary frank william brennan logged form | |
16 Sep 2009 | 363a | Return made up to 05/02/09; full list of members | |
17 Jul 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jul 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
07 Jul 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Apr 2009 | 88(2) | Ad 14/04/09\gbp si 1@1=1\gbp ic 1/2\ | |
22 Apr 2009 | 288a | Director appointed frank brennan | |
11 Aug 2008 | 288a | Director appointed john jeffers | |
11 Aug 2008 | 288b | Appointment terminated director frank brennan | |
11 Aug 2008 | 287 | Registered office changed on 11/08/2008 from 68 argyle street birkenhead wirral CH41 6AF | |
03 Jul 2008 | 225 | Accounting reference date shortened from 28/02/2009 to 30/11/2008 | |
25 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
25 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
18 Feb 2008 | 288b | Director resigned | |
18 Feb 2008 | 288b | Secretary resigned | |
18 Feb 2008 | 288a | New director appointed | |
18 Feb 2008 | 288a | New secretary appointed | |
05 Feb 2008 | NEWINC | Incorporation |