Advanced company searchLink opens in new window

NMHL REALISATIONS LIMITED

Company number 07031947

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Nov 2009 SH02 Sub-division of shares on 29 October 2009
17 Nov 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdiv shares 29/10/2009
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
17 Nov 2009 AA01 Current accounting period extended from 30 September 2010 to 31 October 2010
17 Nov 2009 SH01 Statement of capital following an allotment of shares on 29 October 2009
  • GBP 1,000
27 Oct 2009 AP03 Appointment of Peter Paxton as a secretary
27 Oct 2009 AP01 Appointment of Stuart James Garner as a director
27 Oct 2009 AD01 Registered office address changed from 2 Cathedral Road Derby DE1 3PA on 27 October 2009
28 Sep 2009 288b Appointment terminated director argus nominee directors LIMITED
28 Sep 2009 288b Appointment terminated director roy sheraton
28 Sep 2009 NEWINC Incorporation