NI HOLDINGS III LIMITED

Grant Thornton Uk Llp Grant Thornton Uk Llp, London, EC2P 2YU
StatusDISSOLVED
Company No.05513690
CategoryPrivate Limited Company
Incorporated20 Jul 2005
Age18 years, 10 months, 10 days
JurisdictionEngland Wales
Dissolution06 Apr 2011
Years13 years, 1 month, 24 days

SUMMARY

NI HOLDINGS III LIMITED is an dissolved private limited company with number 05513690. It was incorporated 18 years, 10 months, 10 days ago, on 20 July 2005 and it was dissolved 13 years, 1 month, 24 days ago, on 06 April 2011. The company address is Grant Thornton Uk Llp Grant Thornton Uk Llp, London, EC2P 2YU.



Company Fillings

Gazette dissolved liquidation

Date: 06 Apr 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution with case end date

Date: 06 Jan 2011

Action Date: 23 Dec 2010

Category: Insolvency

Sub Category: Administration

Type: 2.35B

Case end date: 2010-12-23

Documents

View document PDF

Liquidation in administration extension of period

Date: 06 Aug 2010

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 29 Jul 2010

Action Date: 24 Jun 2010

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2010-06-24

Documents

View document PDF

Liquidation in administration extension of period

Date: 29 Jun 2010

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Appoint person director company with name

Date: 26 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Maxwell Campbell

Documents

View document PDF

Termination director company with name

Date: 24 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Holbrook

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr James David Sherrington

Documents

View document PDF

Termination secretary company with name

Date: 07 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jane Holbrook

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 25 Jan 2010

Action Date: 24 Dec 2009

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2009-12-24

Documents

View document PDF

Liquidation in administration proposals

Date: 21 Aug 2009

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 21 Aug 2009

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Legacy

Date: 04 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 04/07/2009 from vernon house 40 shaftesbury avenue london W1D 7ER

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 02 Jul 2009

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Certificate change of name company

Date: 23 Jun 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed novus acquisition LIMITED\certificate issued on 23/06/09

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director damien lane

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/2008 to 28/06/2009 Alignment with Parent or Subsidiary

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 21 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/07; full list of members

Documents

View document PDF

Legacy

Date: 20 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 15 Dec 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/06 to 31/12/06

Documents

View document PDF

Legacy

Date: 08 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/06; full list of members

Documents

View document PDF

Legacy

Date: 12 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Dec 2005

Category: Address

Type: 287

Description: Registered office changed on 16/12/05 from: broadwalk house 5 appold street london EC2A 2HA

Documents

View document PDF

Legacy

Date: 01 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 15 Nov 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lightflower acquisition LIMITED\certificate issued on 15/11/05

Documents

View document PDF

Legacy

Date: 23 Sep 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 20 Sep 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Sep 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 09/09/05 from: broadwalk house 5 appold street london EC2A 2HA

Documents

View document PDF

Resolution

Date: 09 Sep 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 01 Sep 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed printdeck LIMITED\certificate issued on 01/09/05

Documents

View document PDF

Legacy

Date: 01 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 01/09/05 from: 1 mitchell lane bristol BS1 6BU

Documents

View document PDF

Legacy

Date: 01 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Sep 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Sep 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 01 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 20 Jul 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ART OF ECO LIMITED

82 MARGARET STREET,AMMANFORD,SA18 2NN

Number:08721241
Status:ACTIVE
Category:Private Limited Company

COLTON GROUP LIMITED

6 DRUM INDUSTRIAL ESTATE,COUNTY DURHAM,DH2 1UR

Number:06071823
Status:ACTIVE
Category:Private Limited Company

DEBT COLLECTION SOLUTIONS LTD

156A BURNT OAK BROADWAY,EDGWARE,HA8 0AX

Number:09855825
Status:ACTIVE
Category:Private Limited Company

DS MAINTENANCE ENGINEERING LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11319035
Status:ACTIVE
Category:Private Limited Company

E2ED LANGUAGE AND SUPPORT SERVICES LIMITED

SOMERSET HOUSE,BIRMINGHAM,B37 7BF

Number:07070794
Status:ACTIVE
Category:Private Limited Company

SOLARANDWIND LTD

4 SALAMANCA PL 18,LONDON,SE1 7HB

Number:07990976
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source