- Company Overview for NOTEMACHINE UK LIMITED (01359357)
- Filing history for NOTEMACHINE UK LIMITED (01359357)
- People for NOTEMACHINE UK LIMITED (01359357)
- Charges for NOTEMACHINE UK LIMITED (01359357)
- More for NOTEMACHINE UK LIMITED (01359357)
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) |
---|---|---|---|
23 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
07 Dec 2011 | CH01 | Director's details changed for Charles Edward Evans on 10 June 2011 | |
16 Nov 2011 | AA | Full accounts made up to 30 June 2011 | |
10 Nov 2011 | CERTNM |
Company name changed scott tod developments LIMITED\certificate issued on 10/11/11
|
|
10 Nov 2011 | CONNOT | Change of name notice | |
07 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 17 | |
27 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 30 June 2011
|
|
22 Mar 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
22 Mar 2011 | CH01 | Director's details changed for Charles Edward Evans on 1 August 2010 | |
18 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 | |
06 Jan 2011 | AA | Full accounts made up to 30 June 2010 | |
17 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 16 | |
06 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 | |
03 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
04 May 2010 | AA | Full accounts made up to 30 June 2009 | |
18 Mar 2010 | CH01 | Director's details changed for Charles Edward Evans on 15 August 2009 | |
15 Mar 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
15 Mar 2010 | AD01 | Registered office address changed from Humphreys House Elvicta Business Park Crickhowell Powys NP8 1DF on 15 March 2010 | |
30 Oct 2009 | AA | Full accounts made up to 30 June 2008 | |
30 Apr 2009 | 225 | Accounting reference date shortened from 30/06/2008 to 29/06/2008 | |
16 Apr 2009 | 363a | Return made up to 31/12/08; full list of members | |
02 Apr 2009 | 88(2) | Capitals not rolled up | |
25 Nov 2008 | 363a | Return made up to 31/12/07; full list of members | |
28 Oct 2008 | 288b | Appointment terminated director benjamin slatter |