- Company Overview for NSCC LIMITED (01572772)
- Filing history for NSCC LIMITED (01572772)
- People for NSCC LIMITED (01572772)
- Charges for NSCC LIMITED (01572772)
- More for NSCC LIMITED (01572772)
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) |
---|---|---|---|
07 May 2014 | TM01 | Termination of appointment of Dean Walton as a director | |
16 Dec 2013 | AR01 | Annual return made up to 15 December 2013 no member list | |
05 Dec 2013 | AP01 | Appointment of Mr Matthew Nicholson as a director | |
04 Dec 2013 | TM01 | Termination of appointment of Corneilius Mitchell as a director | |
04 Dec 2013 | TM01 | Termination of appointment of Michael Threadgold as a director | |
02 Dec 2013 | AA | Total exemption full accounts made up to 31 August 2013 | |
15 Dec 2012 | AR01 | Annual return made up to 15 December 2012 no member list | |
05 Dec 2012 | AP01 | Appointment of Mr Dean Arthur Walton as a director | |
04 Dec 2012 | AP01 | Appointment of Mr Vic Handley as a director | |
04 Dec 2012 | AP01 | Appointment of Mr Michael Anthony Threadgold as a director | |
04 Dec 2012 | TM01 | Termination of appointment of Simon Bottomley as a director | |
28 Nov 2012 | AA | Total exemption full accounts made up to 31 August 2012 | |
19 Jan 2012 | TM01 | Termination of appointment of Terence Bolsher as a director | |
20 Dec 2011 | AD01 | Registered office address changed from Royal London House 22-25 Finsbury Square London EC2A 1DX Uk on 20 December 2011 | |
20 Dec 2011 | AR01 | Annual return made up to 15 December 2011 no member list | |
10 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
28 Nov 2011 | AA | Total exemption full accounts made up to 31 August 2011 | |
25 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
03 Nov 2011 | TM01 | Termination of appointment of David Jones as a director | |
15 Dec 2010 | AR01 | Annual return made up to 15 December 2010 no member list | |
14 Dec 2010 | AP01 | Appointment of Mr Cornelius Michael Mitchell as a director | |
10 Dec 2010 | AA | Total exemption full accounts made up to 31 August 2010 | |
02 Dec 2010 | TM01 | Termination of appointment of Graham Wren as a director | |
16 Dec 2009 | AR01 | Annual return made up to 15 December 2009 no member list | |
08 Dec 2009 | AA | Total exemption full accounts made up to 31 August 2009 |