Advanced company searchLink opens in new window

NIS RECEIVABLES NO.1 LIMITED

Company number 06544183

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)
25 Mar 2010 CH01 Director's details changed
02 Dec 2009 AA Full accounts made up to 30 April 2009
07 Apr 2009 363a Return made up to 26/03/09; full list of members
06 Apr 2009 353 Location of register of members
06 Apr 2009 287 Registered office changed on 06/04/2009 from northgate information solutions LIMITED peoplebuilding 2 peoplebuilding estate maylands avenue hemel hempstead hertfordshire HP2 4NW
06 Apr 2009 190 Location of debenture register
18 Nov 2008 288a Secretary appointed john david richardson
12 Nov 2008 287 Registered office changed on 12/11/2008 from 10 upper bank street london E14 5JJ
12 Nov 2008 288b Appointment terminated secretary clifford chance secretaries LIMITED
06 Oct 2008 88(2) Ad 30/09/08\gbp si 1@1=1\gbp ic 2/3\
17 Jun 2008 MEM/ARTS Memorandum and Articles of Association
13 Jun 2008 CERTNM Company name changed nis french acquisition LIMITED\certificate issued on 13/06/08
12 Jun 2008 SA Statement of affairs
12 Jun 2008 88(2) Ad 23/05/08\gbp si 1@1=1\gbp ic 1/2\
12 May 2008 395 Particulars of a mortgage or charge / charge no: 1
07 May 2008 155(6)a Declaration of assistance for shares acquisition
06 May 2008 MEM/ARTS Memorandum and Articles of Association
23 Apr 2008 288a Director appointed sven gosta pontus pettersson
23 Apr 2008 288a Director appointed mateusz michal szeszkowski
23 Apr 2008 225 Accounting reference date extended from 31/03/2009 to 30/04/2009
23 Apr 2008 288b Appointment terminated director david pudge
23 Apr 2008 288b Appointment terminated director adrian levy
18 Apr 2008 CERTNM Company name changed seymourgreen LIMITED\certificate issued on 22/04/08
26 Mar 2008 NEWINC Incorporation