- Company Overview for NIMAX THEATRES LIMITED (05493237)
- Filing history for NIMAX THEATRES LIMITED (05493237)
- People for NIMAX THEATRES LIMITED (05493237)
- Charges for NIMAX THEATRES LIMITED (05493237)
- More for NIMAX THEATRES LIMITED (05493237)
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) |
---|---|---|---|
03 Jul 2015 | AP03 | Appointment of Marc Sandford Hutchinson as a secretary on 4 June 2015 | |
18 May 2015 | AR01 |
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
07 Jul 2014 | AA | Full accounts made up to 30 September 2013 | |
15 May 2014 | AR01 |
Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
|
|
28 Feb 2014 | AD01 | Registered office address changed from 27 Mortimer Street London W1T 3BL on 28 February 2014 | |
28 Feb 2014 | AD03 | Register(s) moved to registered inspection location | |
28 Feb 2014 | AD02 | Register inspection address has been changed | |
19 Nov 2013 | MR01 | Registration of charge 054932370003 | |
03 Jul 2013 | AA | Accounts for a medium company made up to 30 September 2012 | |
15 May 2013 | AR01 | Annual return made up to 10 May 2013 with full list of shareholders | |
14 Jan 2013 | CH03 | Secretary's details changed for Laurie Denton on 11 January 2013 | |
02 Jul 2012 | AA | Accounts for a medium company made up to 30 September 2011 | |
11 May 2012 | AR01 | Annual return made up to 10 May 2012 with full list of shareholders | |
19 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
17 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2012 | TM02 | Termination of appointment of Keith Turner as a secretary | |
17 Apr 2012 | AP03 | Appointment of Laurie Denton as a secretary | |
12 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
04 Jul 2011 | AA | Accounts for a medium company made up to 30 September 2010 | |
13 May 2011 | AR01 | Annual return made up to 10 May 2011 with full list of shareholders | |
04 May 2011 | CH01 | Director's details changed for Ms Lounica Maureen Patricia Burns on 31 March 2011 | |
04 Aug 2010 | CH01 | Director's details changed for Ms Lounica Maureen Patricia Burns on 17 July 2010 | |
05 Jul 2010 | AA | Accounts for a medium company made up to 4 October 2009 | |
21 May 2010 | AR01 | Annual return made up to 10 May 2010 with full list of shareholders | |
17 Jun 2009 | AA | Accounts for a medium company made up to 5 October 2008 |