- Company Overview for EVE NCI LIMITED (02197883)
- Filing history for EVE NCI LIMITED (02197883)
- People for EVE NCI LIMITED (02197883)
- Charges for EVE NCI LIMITED (02197883)
- More for EVE NCI LIMITED (02197883)
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) |
---|---|---|---|
14 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
|
|
26 Jul 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
28 Feb 2013 | AP04 | Appointment of Babcock Corporate Secretaries Limited as a secretary | |
28 Feb 2013 | TM02 | Termination of appointment of Eunice Payne as a secretary | |
07 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
16 Aug 2012 | AP03 | Appointment of Eunice Ivy Payne as a secretary | |
16 Aug 2012 | TM02 | Termination of appointment of Valerie Teller as a secretary | |
31 Jul 2012 | AP01 | Appointment of Nicholas James William Borrett as a director | |
30 Jul 2012 | TM01 | Termination of appointment of Valerie Teller as a director | |
24 Jul 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
03 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
07 Oct 2011 | CH01 | Director's details changed for Ms Valerie Francine Anne Teller on 7 October 2011 | |
06 Sep 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
17 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
07 Jul 2010 | TM01 | Termination of appointment of Stanley Billiald as a director | |
07 Jul 2010 | AP01 | Appointment of Ms Valerie Francine Anne Teller as a director | |
24 Jun 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
18 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
07 Dec 2009 | CH01 | Director's details changed for Stanley Alan Royall Billiald on 7 December 2009 | |
04 Dec 2009 | CH03 | Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009 | |
09 Nov 2009 | CH01 | Director's details changed for Franco Martinelli on 1 November 2009 | |
03 Jul 2009 | 288a | Secretary appointed valerie francine anne teller | |
02 Jul 2009 | 288b | Appointment terminated secretary stanley billiald | |
17 Jun 2009 | AA | Accounts for a dormant company made up to 31 March 2009 | |
06 Jan 2009 | 363a |
Return made up to 31/12/08; full list of members
|