N k Realisations LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 23, 2001)
- shareholder details and share percentages
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
NIXON KNOWLES AND COMPANY LIMITED
Company type | Private Limited Company, Liquidation |
Company Number | 00158622 |
Record last updated | Monday, September 29, 2014 2:10:05 PM UTC |
Official Address | Regency House 21 The Ropewalk Radford And Park There are 160 companies registered at this street |
Postal Code | NG15DU |
Sector | Sawmill, plane, impregnation wood |
Visits
Document Type | Publication date | Download link | |
Registry | Jul 6, 2010 | Liquidator's progress report | |
Registry | Jan 4, 2010 | Liquidator's progress report 1586... | |
Registry | Jul 3, 2009 | Liquidator's progress report | |
Registry | Jan 7, 2009 | Liquidator's progress report 1586... | |
Registry | Jul 3, 2008 | Liquidator's progress report | |
Registry | Jan 9, 2008 | Liquidator's progress report 1586... | |
Registry | Jul 10, 2007 | Liquidator's progress report | |
Registry | Jan 8, 2007 | Liquidator's progress report 1586... | |
Registry | Jul 4, 2006 | Liquidator's progress report | |
Registry | Jan 9, 2006 | Liquidator's progress report 1586... | |
Registry | Jul 1, 2005 | Liquidator's progress report | |
Registry | Dec 24, 2004 | Liquidator's progress report 1586... | |
Registry | Jun 25, 2004 | Liquidator's progress report | |
Registry | Dec 19, 2003 | Liquidator's progress report 1586... | |
Registry | Dec 18, 2002 | Change in situation or address of registered office | |
Registry | Dec 17, 2002 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | Dec 17, 2002 | Ordinary resolution in members' voluntary liquidation | |
Registry | Dec 17, 2002 | Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities | |
Registry | Nov 29, 2002 | Annual return | |
Registry | Dec 11, 2001 | Annual return 1586... | |
Financials | Aug 23, 2001 | Annual accounts | |
Registry | Feb 12, 2001 | Change in situation or address of registered office | |
Registry | Feb 12, 2001 | Resignation of a director | |
Registry | Feb 8, 2001 | Company name change | |
Registry | Feb 8, 2001 | Change of name certificate | |
Registry | Feb 7, 2001 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Feb 2, 2001 | Resignation of one Director (a man) | |
Financials | Dec 19, 2000 | Annual accounts | |
Registry | Sep 7, 2000 | Annual return | |
Registry | Dec 15, 1999 | Change of accounting reference date | |
Registry | Sep 24, 1999 | Annual return | |
Registry | Apr 16, 1999 | Annual return 1586... | |
Financials | Jan 13, 1999 | Annual accounts | |
Registry | Dec 15, 1998 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Financials | Apr 9, 1998 | Annual accounts | |
Registry | Mar 27, 1998 | Notice of change of directors or secretaries or in their particulars | |
Registry | Nov 28, 1997 | Annual return | |
Registry | Apr 29, 1997 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Apr 11, 1997 | Particulars of a mortgage or charge | |
Financials | Mar 4, 1997 | Annual accounts | |
Registry | Feb 5, 1997 | Resignation of a director | |
Registry | Oct 1, 1996 | Resignation of a woman | |
Registry | Sep 24, 1996 | Annual return | |
Financials | Dec 28, 1995 | Annual accounts | |
Registry | Oct 23, 1995 | Annual return | |
Registry | Jul 4, 1995 | Particulars of a mortgage or charge | |
Registry | Dec 28, 1994 | Particulars of a mortgage or charge 1586... | |
Financials | Sep 15, 1994 | Annual accounts | |
Registry | Sep 14, 1994 | Annual return | |
Registry | Jul 27, 1994 | Director resigned, new director appointed | |
Registry | Feb 7, 1994 | Particulars of a mortgage or charge | |
Registry | Nov 29, 1993 | Particulars of a mortgage or charge 1586... | |
Financials | Nov 23, 1993 | Annual accounts | |
Registry | Sep 14, 1993 | Annual return | |
Registry | Nov 2, 1992 | Director resigned, new director appointed | |
Registry | Nov 1, 1992 | Appointment of a man as Secretary | |
Registry | Oct 31, 1992 | Resignation of 2 people: one Wallboard Sales Manager, one Director (a man) and one Company Secretary | |
Registry | Sep 29, 1992 | Annual return | |
Financials | Sep 29, 1992 | Annual accounts | |
Registry | Feb 26, 1992 | Particulars of a mortgage or charge | |
Financials | Sep 13, 1991 | Annual accounts | |
Registry | Sep 13, 1991 | Annual return | |
Registry | Sep 5, 1991 | Six appointments: 5 men and a woman,: 5 men and a woman | |
Registry | Apr 9, 1991 | Particulars of a mortgage or charge | |
Registry | Sep 20, 1990 | Annual return | |
Financials | Sep 20, 1990 | Annual accounts | |
Registry | Jul 2, 1990 | Director resigned, new director appointed | |
Registry | Sep 22, 1989 | Annual return | |
Financials | Sep 22, 1989 | Annual accounts | |
Registry | Jul 10, 1989 | Particulars of a mortgage or charge | |
Registry | May 16, 1989 | Location of register of directors' interests in shares etc | |
Registry | May 16, 1989 | Register of members | |
Registry | Oct 4, 1988 | Annual return | |
Financials | Oct 4, 1988 | Annual accounts | |
Financials | Oct 5, 1987 | Annual accounts 1586... | |
Registry | Oct 5, 1987 | Annual return | |
Financials | Sep 17, 1986 | Annual accounts | |
Registry | Sep 17, 1986 | Annual return | |
Registry | Sep 9, 1950 | Annual return 1586... | |