Advanced company searchLink opens in new window

NMBZ HOLDINGS LIMITED

Company number FC020331

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)
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