NRP REALISATION LIMITED - LEICESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Restoration. Restoration order of court. 2018-05-25 View Report
Gazette. Gazette dissolved liquidation. 2013-01-18 View Report
Insolvency. Liquidation voluntary creditors return of final meeting. 2012-10-18 View Report
Insolvency. Brought down date: 2012-07-16. 2012-08-13 View Report
Insolvency. Brought down date: 2012-01-16. 2012-01-24 View Report
Insolvency. Brought down date: 2011-07-16. 2011-07-27 View Report
Insolvency. Brought down date: 2011-01-16. 2011-02-10 View Report
Insolvency. Brought down date: 2010-07-16. 2010-08-06 View Report
Insolvency. Brought down date: 2009-07-16. 2010-02-24 View Report
Insolvency. Brought down date: 2010-01-16. 2010-02-19 View Report
Insolvency. Brought down date: 2009-07-16. 2009-08-10 View Report
Change of name. Description: Company name changed norman rhead (precast) LIMITED\certificate issued on 20/02/09. 2009-02-19 View Report
Insolvency. Form attached: 4.19. 2008-07-24 View Report
Resolution. Description: Resolutions. 2008-07-24 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2008-07-24 View Report
Address. Description: Registered office changed on 07/07/2008 from 66 outram street sutton in ashfield nottinghamshire NG17 4FS. 2008-07-07 View Report
Annual return. Legacy. 2008-03-12 View Report
Officers. Description: Secretary appointed mrs avis banbury. 2008-02-26 View Report
Officers. Description: Appointment terminated secretary david parnell. 2008-02-25 View Report
Officers. Description: Appointment terminated director david parnell. 2008-02-25 View Report
Accounts. Legacy. 2007-12-07 View Report
Accounts. Accounts type full. 2007-11-03 View Report
Mortgage. Description: Particulars of mortgage/charge. 2007-05-04 View Report
Address. Description: Registered office changed on 17/04/07 from: aquis court 31 fishpool street st.albans hertfordshire AL3 4RF. 2007-04-17 View Report
Officers. Description: New secretary appointed;new director appointed. 2007-04-17 View Report
Officers. Description: New director appointed. 2007-04-17 View Report
Officers. Description: Secretary resigned. 2007-04-16 View Report
Officers. Description: Director resigned. 2007-04-16 View Report
Officers. Description: Director resigned. 2007-04-16 View Report
Officers. Description: Director resigned. 2007-04-16 View Report
Officers. Description: Director resigned. 2007-04-16 View Report
Officers. Description: Secretary resigned. 2007-04-16 View Report
Annual return. Legacy. 2006-11-20 View Report
Accounts. Accounts type full. 2006-11-02 View Report
Accounts. Accounts type full. 2005-11-04 View Report
Annual return. Legacy. 2005-10-19 View Report
Officers. Description: Secretary's particulars changed;director's particulars changed. 2005-08-23 View Report
Accounts. Accounts type full. 2004-11-02 View Report
Annual return. Legacy. 2004-10-15 View Report
Accounts. Accounts type full. 2003-11-04 View Report
Annual return. Legacy. 2003-10-27 View Report
Annual return. Legacy. 2003-03-14 View Report
Officers. Description: New secretary appointed. 2003-02-24 View Report
Officers. Description: New secretary appointed;new director appointed. 2003-02-24 View Report
Accounts. Accounts type full. 2002-11-02 View Report
Auditors. Auditors resignation company. 2002-05-31 View Report
Miscellaneous. Description: Dir res no circumstances for att. 2002-05-31 View Report
Annual return. Legacy. 2002-04-23 View Report
Officers. Description: New director appointed. 2001-08-17 View Report
Officers. Description: New director appointed. 2001-08-17 View Report