NATIONAL EXHIBITION CENTRE LIMITED (THE)
Company number 00979395
- Company Overview for NATIONAL EXHIBITION CENTRE LIMITED (THE) (00979395)
- Filing history for NATIONAL EXHIBITION CENTRE LIMITED (THE) (00979395)
- People for NATIONAL EXHIBITION CENTRE LIMITED (THE) (00979395)
- Charges for NATIONAL EXHIBITION CENTRE LIMITED (THE) (00979395)
- More for NATIONAL EXHIBITION CENTRE LIMITED (THE) (00979395)
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) |
---|---|---|---|
28 May 2015 | SH08 | Change of share class name or designation | |
22 May 2015 | TM01 | Termination of appointment of Albert Bore as a director on 16 January 2015 | |
21 May 2015 | RESOLUTIONS |
Resolutions
|
|
14 May 2015 | TM01 | Termination of appointment of a director | |
13 May 2015 | TM01 | Termination of appointment of Ian Antony Ward as a director on 1 May 2015 | |
13 May 2015 | TM01 | Termination of appointment of David John Waller as a director on 1 May 2015 | |
13 May 2015 | TM01 | Termination of appointment of Eric Frank Tracey as a director on 1 May 2015 | |
13 May 2015 | TM01 | Termination of appointment of Stewart Charles Stacey as a director on 1 May 2015 | |
13 May 2015 | TM01 | Termination of appointment of John Hamilton Pratt as a director on 1 May 2015 | |
13 May 2015 | TM01 | Termination of appointment of Martin David Angle as a director on 1 May 2015 | |
08 May 2015 | MR01 | Registration of charge 009793950001, created on 1 May 2015 | |
02 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2015 | CC02 | Notice of removal of restriction on the company's articles | |
12 Jan 2015 | MEM/ARTS | Memorandum and Articles of Association | |
12 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2014 | AR01 |
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
|
|
03 Sep 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
04 Jul 2014 | TM01 | Termination of appointment of Kenneth Ian Meeson as a director on 3 July 2014 | |
04 Jul 2014 | TM01 | Termination of appointment of John Leslie Barton Cotton as a director on 3 July 2014 | |
04 Jul 2014 | TM01 | Termination of appointment of Timothy Luke Huxtable as a director on 3 July 2014 | |
04 Jul 2014 | TM01 | Termination of appointment of Michael John Whitby as a director on 3 July 2014 | |
27 Mar 2014 | AAMD | Amended group of companies' accounts made up to 31 March 2013 | |
04 Dec 2013 | AR01 | Annual return made up to 10 November 2013 with full list of shareholders | |
04 Dec 2013 | CH01 | Director's details changed for Mr Timothy Luke Huxtable on 7 September 2012 | |
04 Dec 2013 | CH01 | Director's details changed for Councillor John Leslie Barton Cotton on 1 November 2012 |