Advanced company searchLink opens in new window

NORTHERN AND MIDLAND NOMINEES LIMITED

Company number 00618774

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 Jul 2009 287 Registered office changed on 17/07/2009 from 160 queen victoria street london EC4V 4LA
16 Jul 2009 288a Director appointed lloyd russell williamson
16 Jul 2009 288a Director appointed james howard smart
16 Jul 2009 288a Director appointed patrick joseph mahon
26 Mar 2009 363a Return made up to 21/03/09; full list of members
05 Dec 2008 288a Director appointed robert francis keane
27 Nov 2008 288a Director appointed william alec shepherd
25 Nov 2008 288a Director appointed gregory g herzog
18 Nov 2008 288a Director appointed paul david reilly
13 Nov 2008 288a Director appointed yolande bird
13 Nov 2008 288a Director appointed andrew john
12 Nov 2008 288a Director appointed anna jane burns
07 Nov 2008 288a Director appointed mark quarterman
05 Nov 2008 288a Director appointed john johnston
24 Oct 2008 AA Accounts for a dormant company made up to 31 December 2007
16 Apr 2008 363a Return made up to 21/03/08; full list of members
16 Apr 2008 288c Secretary's change of particulars / bny secretaries (uk) LIMITED / 26/09/2007
26 Sep 2007 287 Registered office changed on 26/09/07 from: one canada square london E14 5AL
15 Aug 2007 AA Accounts for a dormant company made up to 31 December 2006
11 Apr 2007 363a Return made up to 21/03/07; full list of members
22 Jan 2007 288b Director resigned
06 Sep 2006 AA Accounts for a dormant company made up to 31 December 2005
28 Apr 2006 363a Return made up to 21/03/06; full list of members
08 Sep 2005 AA Accounts for a dormant company made up to 31 December 2004
05 May 2005 363s Return made up to 21/03/05; full list of members