- Company Overview for NDI MOMENTUM LIMITED (01114557)
- Filing history for NDI MOMENTUM LIMITED (01114557)
- People for NDI MOMENTUM LIMITED (01114557)
- Charges for NDI MOMENTUM LIMITED (01114557)
- More for NDI MOMENTUM LIMITED (01114557)
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) |
---|---|---|---|
05 Sep 2014 | AD01 | Registered office address changed from Stanley Court Stanley Green Business Park Handforth Dean Cheshire SK9 3RL to Beechwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XG on 5 September 2014 | |
12 Dec 2013 | AA | Accounts for a dormant company made up to 31 May 2013 | |
19 Sep 2013 | AR01 |
Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-19
|
|
14 Jun 2013 | AA01 | Previous accounting period extended from 31 December 2012 to 31 May 2013 | |
09 Oct 2012 | AR01 | Annual return made up to 31 August 2012 with full list of shareholders | |
09 Oct 2012 | AD02 | Register inspection address has been changed from Ground Floor, 84 Eccleston Square London SW1V 1PX England | |
08 Oct 2012 | CH01 | Director's details changed for Robert Michael Gleave on 8 October 2012 | |
25 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
07 Aug 2012 | AD01 | Registered office address changed from Ground Floor 84 Eccleston Square London SW1V 1PX on 7 August 2012 | |
14 Jun 2012 | TM02 | Termination of appointment of Louise Bean as a secretary | |
14 May 2012 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
08 May 2012 | TM01 | Termination of appointment of Anthony Carter as a director | |
28 Oct 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
07 Sep 2011 | AR01 | Annual return made up to 31 August 2011 with full list of shareholders | |
31 Aug 2010 | AR01 | Annual return made up to 31 August 2010 with full list of shareholders | |
31 Aug 2010 | CH01 | Director's details changed for Robert Michael Gleave on 1 October 2009 | |
31 Aug 2010 | AD03 | Register(s) moved to registered inspection location | |
31 Aug 2010 | AD02 | Register inspection address has been changed | |
02 Jun 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
02 Jun 2010 | AP01 |
Appointment of Anthony George Carter as a director
|
|
24 May 2010 | TM01 | Termination of appointment of Christopher Doyle as a director | |
01 Sep 2009 | 363a | Return made up to 31/08/09; full list of members | |
24 Jul 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
16 Dec 2008 | AA | Accounts for a dormant company made up to 31 December 2007 | |
17 Sep 2008 | 363a | Return made up to 31/08/08; full list of members |