NYLA METHOD LIMITED

08883306
5 PARLIAMENT STREET HULL HU1 2AZ

Documents

Documents
Date Category Description Pages
29 Mar 2016 gazette Gazette Dissolved Compulsory 1 Buy now
12 Jan 2016 gazette Gazette Notice Compulsory 1 Buy now
13 Feb 2015 annual-return Annual Return 4 Buy now
20 Aug 2014 capital Return of Allotment of shares 4 Buy now
20 Aug 2014 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
20 Aug 2014 capital Notice of particulars of variation of rights attached to shares 2 Buy now
20 Aug 2014 capital Notice of name or other designation of class of shares 2 Buy now
20 Aug 2014 resolution Resolution 30 Buy now
11 Aug 2014 officers Appointment of director (Miss Andrea Marie De Bellis) 2 Buy now
08 Aug 2014 officers Termination of appointment of director (Alistair Ian Manson Latham) 1 Buy now
08 Aug 2014 officers Termination of appointment of secretary (Holly Samantha Hood) 1 Buy now
08 Aug 2014 officers Appointment of director (Mr Richard Cecil) 2 Buy now
07 Apr 2014 change-of-name Certificate Change Of Name Company 3 Buy now
18 Feb 2014 resolution Resolution 15 Buy now
10 Feb 2014 incorporation Incorporation Company 8 Buy now