Advanced company searchLink opens in new window

NSF CERTIFICATION UK LIMITED

Company number 03406372

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)
05 Aug 2010 CH01 Director's details changed for Stephen Austin Cox on 21 July 2010
30 Mar 2010 AP03 Appointment of Mrs Lesley Ann Chipper as a secretary
30 Mar 2010 TM02 Termination of appointment of Esther Phipp as a secretary
02 Dec 2009 AA03 Resignation of an auditor
24 Nov 2009 AD01 Registered office address changed from 4Th Floor 35 New Bridge Street London EC4V 6BW on 24 November 2009
28 Aug 2009 AA Full accounts made up to 31 December 2008
30 Jul 2009 363a Return made up to 21/07/09; full list of members
26 Mar 2009 288a Secretary appointed mrs esther helen phipp
26 Mar 2009 288b Appointment terminated secretary mark chalmers
21 Oct 2008 288a Secretary appointed mr mark jonathan chalmers
20 Oct 2008 288b Appointment terminated secretary lynne hunt
28 Jul 2008 363a Return made up to 21/07/08; full list of members
22 Jul 2008 353 Location of register of members
22 Jul 2008 190 Location of debenture register
02 Jul 2008 AA Full accounts made up to 31 December 2007
20 May 2008 288a Director appointed stephen austin cox
19 May 2008 288b Appointment terminated director marilyn katz pek
19 May 2008 288b Appointment terminated director richard riederer
19 May 2008 288b Appointment terminated director charles depew
19 May 2008 288b Appointment terminated director kevan lawlor
19 May 2008 288a Director appointed kristen lynn holt
19 May 2008 288a Director appointed david graham richardson
14 May 2008 CERTNM Company name changed checkmate international certification LIMITED\certificate issued on 14/05/08
12 Dec 2007 288a New director appointed
12 Dec 2007 288a New director appointed