- Company Overview for NIX CONSTRUCTION LIMITED (07045682)
- Filing history for NIX CONSTRUCTION LIMITED (07045682)
- People for NIX CONSTRUCTION LIMITED (07045682)
- More for NIX CONSTRUCTION LIMITED (07045682)
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) |
---|---|---|---|
16 Oct 2012 | AR01 | Annual return made up to 15 October 2012 with full list of shareholders | |
05 Oct 2012 | AAMD | Amended accounts made up to 31 October 2011 | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
26 Oct 2011 | AR01 | Annual return made up to 15 October 2011 with full list of shareholders | |
11 Jul 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
05 Nov 2010 | AR01 | Annual return made up to 15 October 2010 with full list of shareholders | |
03 Dec 2009 | AP01 | Appointment of Seymour Lee Dale as a director | |
03 Dec 2009 | AD01 | Registered office address changed from 2 Cathedral Road Derby DE1 3PA United Kingdom on 3 December 2009 | |
21 Oct 2009 | TM01 | Termination of appointment of Roy Sheraton as a director | |
21 Oct 2009 | TM01 | Termination of appointment of Argus Nominee Directors Limited as a director | |
15 Oct 2009 | NEWINC | Incorporation |