Advanced company searchLink opens in new window

NUMIS NOMINEES LIMITED

Company number 00577852

Filter by category

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)
16 May 2000 288a New secretary appointed
27 Apr 2000 AA Full accounts made up to 30 September 1999
04 Oct 1999 288b Director resigned
09 Sep 1999 363s Return made up to 03/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
09 Sep 1999 288a New director appointed
09 Apr 1999 288b Director resigned
09 Mar 1999 AA Accounts for a small company made up to 30 September 1998
07 Oct 1998 288b Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
17 Sep 1998 363s Return made up to 21/09/98; no change of members
04 Mar 1998 AA Full accounts made up to 30 September 1997
26 Oct 1997 363s Return made up to 21/09/97; full list of members
21 Feb 1997 AA Full accounts made up to 30 September 1996
21 Feb 1997 225 Accounting reference date shortened from 10/10/96 to 30/09/96
09 Dec 1996 287 Registered office changed on 09/12/96 from: 10 throgmorton avenue london EC2N 2DL
21 Oct 1996 363s Return made up to 21/09/96; no change of members
11 Aug 1996 288 New director appointed
11 Aug 1996 288 Director resigned
11 Aug 1996 288 Director resigned
11 Aug 1996 288 Director resigned
11 Aug 1996 288 Director resigned
15 Jan 1996 288 Director resigned
18 Oct 1995 363s Return made up to 21/09/95; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
05 Jun 1995 AA Full accounts made up to 14 October 1994
05 Jun 1995 288 Director resigned
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995