Advanced company searchLink opens in new window

NOTEMACHINE UK LIMITED

Company number 01359357

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 May 2008 288a Secretary appointed mr michael kevin kingston
27 May 2008 288b Appointment terminated secretary paul foord
29 Feb 2008 403b Declaration that part of the property/undertaking: released/ceased /part /charge no 15
27 Feb 2008 AA Full accounts made up to 30 June 2007
16 Oct 2007 288b Secretary resigned;director resigned
16 Oct 2007 288a New secretary appointed
17 Sep 2007 288a New director appointed
23 Aug 2007 403a Declaration of satisfaction of mortgage/charge
16 Jul 2007 403a Declaration of satisfaction of mortgage/charge
16 Jul 2007 403a Declaration of satisfaction of mortgage/charge
16 Jul 2007 403a Declaration of satisfaction of mortgage/charge
16 Jul 2007 403a Declaration of satisfaction of mortgage/charge
16 Jul 2007 403a Declaration of satisfaction of mortgage/charge
16 Jul 2007 403a Declaration of satisfaction of mortgage/charge
16 Jul 2007 403a Declaration of satisfaction of mortgage/charge
23 Jun 2007 395 Particulars of mortgage/charge
23 Feb 2007 395 Particulars of mortgage/charge
18 Feb 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement 23/01/07
18 Feb 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Feb 2007 395 Particulars of mortgage/charge
30 Jan 2007 AA Full accounts made up to 30 June 2006
22 Jan 2007 363s Return made up to 31/12/06; full list of members
04 Dec 2006 288a New director appointed
04 Dec 2006 288a New director appointed
13 Oct 2006 288b Director resigned