Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Nim Engineering LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 3, 2006)
  • all other documents available
  • 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

Financials

Details

Company type Private Limited Company, Dissolved
Company Number 02921486
Record last updated Tuesday, November 5, 2013 8:07:38 AM UTC
Official Address Mazars House Gelderd Roadldersome Morley North
There are 98 companies registered at this street
Locality Morley North
Region Leeds, England
Postal Code LS277JN
Sector Building and repairing of ships

Charts

Visits

NIM ENGINEERING LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-12022-122024-62024-82025-12025-3012
Document Type Publication date Download link
Registry Oct 3, 2013 Liquidator's progress report Liquidator's progress report
Registry Oct 3, 2013 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Apr 24, 2013 Liquidator's progress report Liquidator's progress report
Registry Oct 15, 2012 Liquidator's progress report 2921... Liquidator's progress report 2921...
Registry Apr 18, 2012 Liquidator's progress report Liquidator's progress report
Registry Oct 6, 2011 Liquidator's progress report 2921... Liquidator's progress report 2921...
Registry Apr 12, 2011 Liquidator's progress report Liquidator's progress report
Registry Feb 24, 2011 Court order insolvency:replacement of liquidator Court order insolvency:replacement of liquidator
Registry Jan 25, 2011 Notice of ceasing to act as voluntary liquidator Notice of ceasing to act as voluntary liquidator
Registry Nov 15, 2010 Liquidator's progress report Liquidator's progress report
Registry Apr 12, 2010 Liquidator's progress report 2921... Liquidator's progress report 2921...
Registry Oct 16, 2009 Liquidator's progress report Liquidator's progress report
Registry Apr 27, 2009 Liquidator's progress report 2921... Liquidator's progress report 2921...
Registry Mar 29, 2008 Notice of move from administration to creditors' voluntary liquidation Notice of move from administration to creditors' voluntary liquidation
Registry Oct 24, 2007 Administrator's progress report Administrator's progress report
Registry Aug 16, 2007 Notice of statement of affairs Notice of statement of affairs
Registry Jun 20, 2007 Notice of result of meeting of creditors Notice of result of meeting of creditors
Registry May 18, 2007 Statement of administrator's proposals Statement of administrator's proposals
Registry Apr 5, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 27, 2007 Notice of administrators appointment Notice of administrators appointment
Registry Feb 27, 2007 Appointment of a secretary Appointment of a secretary
Registry Feb 20, 2007 Resignation of a secretary Resignation of a secretary
Registry Nov 30, 2006 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Nov 30, 2006 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Oct 7, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Oct 3, 2006 Annual accounts Annual accounts
Registry Jul 18, 2006 Appointment of a director Appointment of a director
Registry Jul 18, 2006 Resignation of a director Resignation of a director
Registry Jul 6, 2006 Resignation of one Mechanical Engineer and one Director (a man) Resignation of one Mechanical Engineer and one Director (a man)
Registry May 9, 2006 Annual return Annual return
Registry Apr 3, 2006 Appointment of a man as Production Director and Director Appointment of a man as Production Director and Director
Financials Jan 12, 2006 Annual accounts Annual accounts
Registry Jan 11, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 16, 2005 Particulars of a mortgage or charge 2921... Particulars of a mortgage or charge 2921...
Registry May 13, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 13, 2005 Annual return Annual return
Financials Oct 7, 2004 Annual accounts Annual accounts
Registry May 6, 2004 Annual return Annual return
Registry Apr 10, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 17, 2004 Appointment of a director Appointment of a director
Registry Mar 6, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Mar 6, 2004 Appointment of a director Appointment of a director
Registry Feb 26, 2004 Resignation of a director Resignation of a director
Registry Feb 26, 2004 Resignation of a director 2921... Resignation of a director 2921...
Registry Feb 26, 2004 Resignation of a director Resignation of a director
Registry Feb 26, 2004 Resignation of a director 2921... Resignation of a director 2921...
Registry Feb 17, 2004 Change of accounting reference date Change of accounting reference date
Registry Feb 17, 2004 Appointment of a secretary Appointment of a secretary
Registry Feb 17, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 13, 2004 £ nc 1000/1500000 £ nc 1000/1500000
Registry Feb 13, 2004 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Feb 13, 2004 Disapplication of pre-emption rights Disapplication of pre-emption rights
Registry Feb 13, 2004 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Financials Feb 9, 2004 Annual accounts Annual accounts
Registry Feb 6, 2004 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jan 29, 2004 Resignation of one Managing Director and one Director (a man) Resignation of one Managing Director and one Director (a man)
Registry Jan 29, 2004 Two appointments: 2 men Two appointments: 2 men
Registry Apr 18, 2003 Annual return Annual return
Financials Jan 16, 2003 Annual accounts Annual accounts
Registry Apr 16, 2002 Annual return Annual return
Financials Nov 22, 2001 Annual accounts Annual accounts
Registry Apr 6, 2001 Annual return Annual return
Financials Jan 31, 2001 Annual accounts Annual accounts
Registry Apr 14, 2000 Annual return Annual return
Financials Dec 3, 1999 Annual accounts Annual accounts
Registry Apr 28, 1999 Annual return Annual return
Financials Apr 20, 1999 Annual accounts Annual accounts
Registry Jan 30, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 23, 1998 Auditor's letter of resignation Auditor's letter of resignation
Registry May 13, 1998 Annual return Annual return
Financials Dec 11, 1997 Annual accounts Annual accounts
Registry Apr 28, 1997 Annual return Annual return
Registry Jan 9, 1997 Resignation of a director Resignation of a director
Registry Dec 13, 1996 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Financials Dec 3, 1996 Annual accounts Annual accounts
Financials Oct 4, 1996 Annual accounts 2921... Annual accounts 2921...
Registry Jun 5, 1996 Annual return Annual return
Registry Mar 28, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 16, 1995 Annual return Annual return
Registry Oct 11, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 16, 1994 Change of name certificate Change of name certificate
Registry Jun 14, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 14, 1994 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jun 5, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry May 25, 1994 Director resigned, new director appointed 2921... Director resigned, new director appointed 2921...
Registry May 25, 1994 Change in situation or address of registered office Change in situation or address of registered office
Registry May 23, 1994 Four appointments: 4 men Four appointments: 4 men
Registry Apr 22, 1994 Four appointments: 2 companies, a man and a woman,: 2 companies, a man and a woman Four appointments: 2 companies, a man and a woman,: 2 companies, a man and a woman

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)