- Company Overview for NCM MANAGEMENT (UK) LIMITED (02434486)
- Filing history for NCM MANAGEMENT (UK) LIMITED (02434486)
- People for NCM MANAGEMENT (UK) LIMITED (02434486)
- Charges for NCM MANAGEMENT (UK) LIMITED (02434486)
- More for NCM MANAGEMENT (UK) LIMITED (02434486)
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 Dec 2010 | CH01 | Director's details changed for David Simon Williamson on 6 December 2010 | |
19 Jul 2010 | AR01 | Annual return made up to 14 June 2010 with full list of shareholders | |
09 Feb 2010 | TM01 | Termination of appointment of Mark Hawkesworth as a director | |
18 Dec 2009 | AA | Full accounts made up to 30 June 2009 | |
22 Oct 2009 | CH01 | Director's details changed for Simon Mark Bliss on 1 October 2009 | |
22 Oct 2009 | CH01 | Director's details changed for John George Morton on 1 October 2009 | |
22 Oct 2009 | CH01 | Director's details changed for Mark Ledlie Hawkesworth on 1 October 2009 | |
15 Oct 2009 | AD03 | Register(s) moved to registered inspection location | |
15 Oct 2009 | AD02 | Register inspection address has been changed | |
09 Oct 2009 | CH01 | Director's details changed for David Simon Williamson on 1 October 2009 | |
24 Jun 2009 | 363a | Return made up to 14/06/09; full list of members | |
21 Dec 2008 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
19 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
11 Nov 2008 | AA | Full accounts made up to 30 June 2008 | |
09 Oct 2008 | 288b | Appointment terminated director david huckfield | |
11 Jul 2008 | 363a | Return made up to 14/06/08; full list of members | |
25 Jan 2008 | 288c | Director's particulars changed | |
07 Nov 2007 | AA | Full accounts made up to 30 June 2007 | |
23 Jul 2007 | AUD | Auditor's resignation | |
29 Jun 2007 | 363a | Return made up to 14/06/07; full list of members | |
26 Jan 2007 | 287 | Registered office changed on 26/01/07 from: schomberg house 1ST floor 80-82 pall mall london SW1Y 5HF | |
09 Jan 2007 | 395 | Particulars of mortgage/charge | |
07 Jan 2007 | MEM/ARTS | Memorandum and Articles of Association | |
15 Nov 2006 | AA | Full accounts made up to 30 June 2006 |