- Company Overview for NIXON & HOPE LIMITED (07736258)
- Filing history for NIXON & HOPE LIMITED (07736258)
- People for NIXON & HOPE LIMITED (07736258)
- Charges for NIXON & HOPE LIMITED (07736258)
- Insolvency for NIXON & HOPE LIMITED (07736258)
- More for NIXON & HOPE LIMITED (07736258)
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) |
---|---|---|---|
31 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
31 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
16 May 2012 | SH01 |
Statement of capital following an allotment of shares on 18 October 2011
|
|
07 Feb 2012 | TM01 | Termination of appointment of Allan Caven as a director | |
09 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 18 October 2011
|
|
09 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
09 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
09 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
09 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
26 Aug 2011 | AD01 | Registered office address changed from 80 - 83 Long Lane London EC1A 9ET United Kingdom on 26 August 2011 | |
26 Aug 2011 | AD01 | Registered office address changed from 3 Waterfront Business Park Brierley Hill West Midlands DY5 1LX United Kingdom on 26 August 2011 | |
26 Aug 2011 | AP01 | Appointment of Mr Allan David Caven as a director | |
26 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
10 Aug 2011 | NEWINC | Incorporation |