- Company Overview for NORTHERN STAGING LTD (02365161)
- Filing history for NORTHERN STAGING LTD (02365161)
- People for NORTHERN STAGING LTD (02365161)
- Charges for NORTHERN STAGING LTD (02365161)
- More for NORTHERN STAGING LTD (02365161)
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) |
---|---|---|---|
10 Oct 2014 | MR01 | Registration of charge 023651610006, created on 9 October 2014 | |
23 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
11 Apr 2014 | AR01 |
Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-04-11
|
|
08 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
17 May 2013 | AR01 | Annual return made up to 24 March 2013 with full list of shareholders | |
12 Dec 2012 | TM01 | Termination of appointment of Victoria Waddington as a director | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
25 Apr 2012 | AR01 | Annual return made up to 24 March 2012 with full list of shareholders | |
05 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
14 Jun 2011 | CERTNM |
Company name changed mainstage presentation technology LIMITED\certificate issued on 14/06/11
|
|
14 Jun 2011 | CONNOT | Change of name notice | |
28 Apr 2011 | AR01 | Annual return made up to 24 March 2011 with full list of shareholders | |
04 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
13 May 2010 | AR01 | Annual return made up to 24 March 2010 with full list of shareholders | |
13 May 2010 | CH01 | Director's details changed for Elaine Claire Sweetland on 1 March 2010 | |
13 May 2010 | CH01 | Director's details changed for Victoria Waddington on 1 March 2010 | |
13 May 2010 | CH01 | Director's details changed for Michael Charles Sweetland on 1 March 2010 | |
13 May 2010 | CH01 | Director's details changed for Michael Paul Charlton on 1 March 2010 | |
13 May 2010 | CH01 | Director's details changed for Brian William Henshall on 1 March 2010 | |
03 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
21 Sep 2009 | 288a | Director appointed victoria waddington | |
21 Sep 2009 | 288a | Director appointed michael paul charlton | |
21 Sep 2009 | 288a | Director appointed elaine claire sweetland | |
21 Sep 2009 | 288a | Director appointed brian william henshall | |
21 Sep 2009 | 288b | Appointment terminated secretary elaine sweetland |