- Company Overview for THE NIMROD GROUP LIMITED (SC353434)
- Filing history for THE NIMROD GROUP LIMITED (SC353434)
- People for THE NIMROD GROUP LIMITED (SC353434)
- Insolvency for THE NIMROD GROUP LIMITED (SC353434)
- More for THE NIMROD GROUP LIMITED (SC353434)
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 May 2010 | SH01 |
Statement of capital following an allotment of shares on 24 August 2009
|
|
28 May 2010 | 88(3) | Particulars of contract relating to shares | |
28 May 2010 | SH01 |
Statement of capital following an allotment of shares on 24 August 2009
|
|
28 May 2010 | 88(3) | Particulars of contract relating to shares | |
28 May 2010 | SH01 |
Statement of capital following an allotment of shares on 24 August 2009
|
|
10 Feb 2010 | AR01 | Annual return made up to 14 January 2010 with full list of shareholders | |
10 Feb 2010 | CH01 | Director's details changed for Deborah Strang on 20 January 2010 | |
10 Feb 2010 | CH01 | Director's details changed for Frank Alan Strang on 20 January 2010 | |
01 Dec 2009 | AA01 | Current accounting period extended from 31 January 2010 to 31 May 2010 | |
19 Nov 2009 | SH01 |
Statement of capital following an allotment of shares on 1 July 2009
|
|
19 Nov 2009 | 88(3) | Particulars of contract relating to shares | |
19 Nov 2009 | MISC | Form 123 inc auth cap from 99900 to 100000 | |
19 Nov 2009 | MEM/ARTS | Memorandum and Articles of Association | |
19 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
19 Nov 2009 | AP01 | Appointment of Martin Jeffrey Smith as a director | |
19 Nov 2009 | AP01 | Appointment of David Miller Niven as a director | |
19 Nov 2009 | AP01 | Appointment of Hugh Devlin as a director | |
19 Nov 2009 | AP01 | Appointment of Sir Cedric Norman George Delves as a director | |
19 Nov 2009 | AP01 | Appointment of Calum Edward Grant as a director | |
19 Nov 2009 | AP01 | Appointment of John Andrew Fox as a director | |
19 Nov 2009 | AP01 | Appointment of John Leslie Fallick as a director | |
19 Nov 2009 | TM02 | Termination of appointment of Innes & Mackay (Secretaries) Limited as a secretary | |
18 Mar 2009 | 287 | Registered office changed on 18/03/2009 from innes & mackay kintail house beechwood business park inverness IV2 3BW | |
14 Jan 2009 | NEWINC | Incorporation |