- Company Overview for NLC NAME NO. 4 LIMITED (02859371)
- Filing history for NLC NAME NO. 4 LIMITED (02859371)
- People for NLC NAME NO. 4 LIMITED (02859371)
- Charges for NLC NAME NO. 4 LIMITED (02859371)
- More for NLC NAME NO. 4 LIMITED (02859371)
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) |
---|---|---|---|
17 Jan 2003 | 288b | Secretary resigned | |
16 Jan 2003 | 288a | New secretary appointed | |
09 Sep 2002 | 363s | Return made up to 14/09/02; full list of members | |
10 Jul 2002 | 287 | Registered office changed on 10/07/02 from: 164 bishopsgate london EC2M 4NY | |
24 Jun 2002 | 288c | Director's particulars changed | |
21 Jun 2002 | 288b | Director resigned | |
21 Jun 2002 | 288a | New director appointed | |
21 Jun 2002 | AA | Full accounts made up to 31 December 2001 | |
04 Apr 2002 | 288b | Director resigned | |
05 Mar 2002 | 395 | Particulars of mortgage/charge | |
05 Mar 2002 | 395 | Particulars of mortgage/charge | |
20 Dec 2001 | 288c | Secretary's particulars changed | |
17 Nov 2001 | 395 | Particulars of mortgage/charge | |
13 Nov 2001 | 403a | Declaration of satisfaction of mortgage/charge | |
25 Sep 2001 | 363s | Return made up to 14/09/01; full list of members | |
06 Sep 2001 | AA | Full accounts made up to 31 December 2000 | |
13 Jun 2001 | 395 | Particulars of mortgage/charge | |
13 Jun 2001 | 395 | Particulars of mortgage/charge | |
19 Apr 2001 | 395 | Particulars of mortgage/charge | |
25 Jan 2001 | 395 | Particulars of mortgage/charge | |
17 Jan 2001 | 395 | Particulars of mortgage/charge | |
17 Jan 2001 | 395 | Particulars of mortgage/charge | |
22 Sep 2000 | 363s |
Return made up to 14/09/00; full list of members
|
|
18 Jul 2000 | AA | Full accounts made up to 31 December 1999 | |
22 Jun 2000 | 395 | Particulars of mortgage/charge |