- Company Overview for NIX PROPERTY LIMITED (07904216)
- Filing history for NIX PROPERTY LIMITED (07904216)
- People for NIX PROPERTY LIMITED (07904216)
- Charges for NIX PROPERTY LIMITED (07904216)
- More for NIX PROPERTY LIMITED (07904216)
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) |
---|---|---|---|
12 Jan 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
28 Jan 2015 | AR01 |
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
|
|
15 Jan 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
16 Apr 2014 | CH01 | Director's details changed for Mr Nicholas Alfred Scott Zammit on 16 April 2014 | |
27 Feb 2014 | AR01 |
Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-02-27
|
|
14 Oct 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
07 Mar 2013 | AR01 | Annual return made up to 10 January 2013 with full list of shareholders | |
05 Mar 2013 | AA01 | Current accounting period extended from 31 January 2013 to 31 March 2013 | |
21 Mar 2012 | AD01 | Registered office address changed from 11 the Avenue Southampton Hampshire SO17 1XF United Kingdom on 21 March 2012 | |
21 Feb 2012 | CERTNM |
Company name changed nix network services LIMITED\certificate issued on 21/02/12
|
|
21 Feb 2012 | CONNOT | Change of name notice | |
10 Jan 2012 | NEWINC | Incorporation |