Advanced company searchLink opens in new window

NSF SAFETY AND QUALITY UK LIMITED

Company number 01899857

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 Sep 1999 88(2)P Ad 28/04/99--------- £ si 26520@.1
30 Sep 1999 88(3) Particulars of contract relating to shares
30 Sep 1999 88(2)P Ad 28/04/99--------- £ si 126480@.1
10 Sep 1999 363a Return made up to 02/07/99; full list of members
25 May 1999 288b Secretary resigned
25 May 1999 288a New secretary appointed
24 May 1999 288a New director appointed
19 May 1999 88(2)R Ad 23/04/99--------- £ si 57666@.1=5766 £ ic 111900/117666
14 May 1999 288a New director appointed
14 May 1999 288a New director appointed
12 May 1999 288a New director appointed
11 Mar 1999 363s Return made up to 31/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
12 Feb 1999 88(2)R Ad 27/11/98--------- £ si 6500@.1=650 £ ic 111250/111900
06 Jan 1999 353 Location of register of members
06 Jan 1999 288a New secretary appointed
06 Jan 1999 288b Secretary resigned
14 Dec 1998 88(2)R Ad 12/10/98--------- £ si 92500@.1=9250 £ ic 102000/111250
28 Oct 1998 AA Full group accounts made up to 30 April 1998
28 Jul 1998 363s Return made up to 02/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
15 May 1998 88(2)R Ad 27/10/97--------- £ si 15000@.1=1500 £ ic 96500/98000
11 Mar 1998 403a Declaration of satisfaction of mortgage/charge
11 Mar 1998 403a Declaration of satisfaction of mortgage/charge
29 Jan 1998 395 Particulars of mortgage/charge
13 Jan 1998 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
13 Jan 1998 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities