- Company Overview for NMBZ HOLDINGS LIMITED (FC020331)
- Filing history for NMBZ HOLDINGS LIMITED (FC020331)
- People for NMBZ HOLDINGS LIMITED (FC020331)
- UK establishments for NMBZ HOLDINGS LIMITED (FC020331)
- More for NMBZ HOLDINGS LIMITED (FC020331)
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) |
---|---|---|---|
28 Jan 2014 | MISC | Admin closure 28/01/2014 | |
25 Apr 2006 | AA | Full group accounts made up to 31 December 2004 | |
23 Feb 2006 | 692(1)(b) | New director appointed | |
08 Feb 2006 | 692(1)(b) | New director appointed | |
08 Feb 2006 | 692(1)(b) | New director appointed | |
13 Dec 2004 | AA | Full accounts made up to 31 December 2003 | |
13 Dec 2004 | AA | Full accounts made up to 31 December 2002 | |
13 Dec 2004 | AA | Full accounts made up to 31 December 2001 | |
13 Dec 2004 | 692(1)(b) | Director resigned | |
13 Dec 2004 | 692(1)(b) | Director resigned | |
25 Aug 2004 | 225 | Accounting reference date shortened from 30/04/04 to 31/12/03 | |
13 Jul 2004 | 692(1)(b) | Director resigned | |
13 Jul 2004 | 692(1)(b) | New director appointed | |
13 Jul 2004 | 692(1)(b) | New director appointed | |
01 Jul 2002 | AA | Full accounts made up to 31 December 2000 | |
18 Jul 2001 | AA | Full accounts made up to 31 December 1999 | |
18 Jul 2001 | AA | Full accounts made up to 31 December 1998 | |
18 Jul 2001 | AA | Full accounts made up to 31 December 1997 | |
22 May 1997 | BUSADD |
Business address royal bank of scotland PLC po box 82 - registrars caxton house redcliffe way bristol BS99 7NH
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentBusiness address royal bank of scotland PLC po box 82 - registrars caxton house redcliffe way bristol BS99 7NH |
22 May 1997 | 691 | Place of business registration |