NI HOLDINGS III LIMITED
Status | DISSOLVED |
Company No. | 05513690 |
Category | Private Limited Company |
Incorporated | 20 Jul 2005 |
Age | 18 years, 10 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 06 Apr 2011 |
Years | 13 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
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
Liquidation in administration extension of period
Date: 06 Aug 2010
Category: Insolvency
Sub Category: Administration
Type: 2.31B
Documents
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
Liquidation in administration extension of period
Date: 29 Jun 2010
Category: Insolvency
Sub Category: Administration
Type: 2.31B
Documents
Appoint person director company with name
Date: 26 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Maxwell Campbell
Documents
Termination director company with name
Date: 24 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jane Holbrook
Documents
Appoint person secretary company with name
Date: 07 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr James David Sherrington
Documents
Termination secretary company with name
Date: 07 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jane Holbrook
Documents
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
Liquidation in administration proposals
Date: 21 Aug 2009
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
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
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
Liquidation in administration appointment of administrator
Date: 02 Jul 2009
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
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
Legacy
Date: 19 Dec 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director damien lane
Documents
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
Legacy
Date: 05 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/07/08; full list of members
Documents
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
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
Legacy
Date: 21 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/07/07; full list of members
Documents
Legacy
Date: 20 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Dec 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 15 Dec 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 15 Aug 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/06 to 31/12/06
Documents
Legacy
Date: 08 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/06; full list of members
Documents
Legacy
Date: 12 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Legacy
Date: 01 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 23 Sep 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 20 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Resolution
Date: 09 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Legacy
Date: 01 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 01 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
82 MARGARET STREET,AMMANFORD,SA18 2NN
Number: | 08721241 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 DRUM INDUSTRIAL ESTATE,COUNTY DURHAM,DH2 1UR
Number: | 06071823 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
4 SALAMANCA PL 18,LONDON,SE1 7HB
Number: | 07990976 |
Status: | ACTIVE |
Category: | Private Limited Company |