- Company Overview for NATIONSBIND INVESTMENTS LIMITED (00798216)
- Filing history for NATIONSBIND INVESTMENTS LIMITED (00798216)
- People for NATIONSBIND INVESTMENTS LIMITED (00798216)
- Charges for NATIONSBIND INVESTMENTS LIMITED (00798216)
- More for NATIONSBIND INVESTMENTS LIMITED (00798216)
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) |
---|---|---|---|
08 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 | |
08 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 | |
08 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 | |
08 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
08 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
08 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
10 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
09 Jan 2012 | CH01 | Director's details changed for Mr Steven Paul Mitchell on 1 July 2011 | |
06 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
09 May 2011 | CH01 | Director's details changed for Steven Paul Mitchell on 20 January 2011 | |
10 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
16 Oct 2010 | TM01 | Termination of appointment of Tabitha Stebbings as a director | |
18 May 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
05 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
04 Jan 2010 | CH01 | Director's details changed for Sandra Mitchell on 4 January 2010 | |
04 Jan 2010 | CH01 | Director's details changed for Steven Paul Mitchell on 4 January 2010 | |
09 Jan 2009 | 363a | Return made up to 31/12/08; full list of members | |
18 Dec 2008 | AA | Total exemption small company accounts made up to 31 October 2008 | |
18 Mar 2008 | 288a | Director appointed ms tabitha jane stebbings | |
01 Mar 2008 | 363a | Return made up to 31/12/07; full list of members | |
29 Jan 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
21 Jan 2008 | 288c | Director's particulars changed | |
12 Apr 2007 | 363a | Return made up to 31/12/06; full list of members | |
13 Feb 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
24 Jan 2007 | AA | Total exemption small company accounts made up to 31 October 2006 |