- 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) |
---|---|---|---|
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
|
|
18 Feb 2007 | RESOLUTIONS |
Resolutions
|
|
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 |