Nhd Realisations LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 23, 2005)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
NEIL HEMINGWAY DESIGN LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 04739298 |
Record last updated | Tuesday, April 7, 2015 3:26:32 PM UTC |
Official Address | Armstrong Watson Central House 47 St Pauls Street Leeds Ls12te City And Hunslet There are 136 companies registered at this street |
Postal Code | LS12TE |
Sector | Retail furniture household etc. |
Visits
Document Type | Publication date | Download link | |
Registry | Sep 22, 2009 | Second notification of strike-off action in london gazette | |
Registry | Jun 22, 2009 | Notice of move from administration to dissolution | |
Registry | Apr 22, 2009 | Administrator's progress report | |
Registry | Sep 25, 2008 | Administrator's progress report 4739... | |
Registry | Sep 19, 2008 | Notice of extension of period of administration | |
Registry | Mar 28, 2008 | Notice of extension of period of administration 4739... | |
Registry | Mar 28, 2008 | Administrator's progress report | |
Registry | Mar 28, 2008 | Notice of extension of period of administration | |
Registry | Oct 17, 2007 | Administrator's progress report | |
Registry | May 30, 2007 | Statement of administrator's proposals | |
Registry | Apr 23, 2007 | Company name change | |
Registry | Apr 23, 2007 | Change of name certificate | |
Registry | Apr 3, 2007 | Change in situation or address of registered office | |
Registry | Mar 23, 2007 | Notice of administrators appointment | |
Registry | Mar 14, 2007 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Financials | Jul 5, 2006 | Annual accounts | |
Registry | Apr 26, 2006 | Register of members | |
Registry | Mar 7, 2006 | Appointment of a secretary | |
Registry | Mar 7, 2006 | Resignation of a secretary | |
Financials | Dec 23, 2005 | Annual accounts | |
Registry | Dec 1, 2005 | Change in situation or address of registered office | |
Registry | Nov 21, 2005 | Appointment of a man as Secretary | |
Registry | Aug 16, 2005 | Annual return | |
Registry | Jan 17, 2005 | Appointment of a secretary | |
Registry | Jan 17, 2005 | Change of accounting reference date | |
Registry | Jan 17, 2005 | Resignation of a secretary | |
Registry | Nov 12, 2004 | Appointment of a woman as Secretary | |
Registry | Sep 3, 2004 | Particulars of a mortgage or charge | |
Registry | Jun 8, 2004 | Annual return | |
Registry | Apr 20, 2004 | Particulars of a mortgage or charge | |
Registry | May 21, 2003 | Appointment of a director | |
Registry | May 21, 2003 | Appointment of a secretary | |
Registry | May 14, 2003 | Resignation of a director | |
Registry | May 14, 2003 | Change in situation or address of registered office | |
Registry | May 14, 2003 | Resignation of a secretary | |
Registry | Apr 18, 2003 | Four appointments: 3 men and a woman | |