- Company Overview for EMIS NUG SERVICES LIMITED (03660958)
- Filing history for EMIS NUG SERVICES LIMITED (03660958)
- People for EMIS NUG SERVICES LIMITED (03660958)
- More for EMIS NUG SERVICES LIMITED (03660958)
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) |
---|---|---|---|
25 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
08 May 2017 | AP01 | Appointment of Mr Alan Selwyn as a director on 5 May 2017 | |
08 May 2017 | AP03 | Appointment of Mrs Vanessa Jayne Young as a secretary on 5 May 2017 | |
08 May 2017 | TM01 | Termination of appointment of Paul Maddy as a director on 5 May 2017 | |
30 Nov 2016 | CS01 | Confirmation statement made on 3 November 2016 with updates | |
31 Oct 2016 | AD01 | Registered office address changed from Suite 15 Enterprise House, Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0SR to Suite 25 Enterprise House, Kingsway Team Valley Trading Estate Gateshead NE11 0SR on 31 October 2016 | |
27 Oct 2016 | TM01 | Termination of appointment of Geoffrey Schrecker as a director on 26 September 2016 | |
19 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
05 Jan 2016 | AR01 |
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
26 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 Feb 2015 | AP01 | Appointment of Mr Paul Maddy as a director on 25 September 2014 | |
30 Jan 2015 | TM01 | Termination of appointment of Hasib Ur-Rub as a director on 25 September 2014 | |
11 Dec 2014 | AR01 |
Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
11 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
04 Dec 2013 | AR01 |
Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
04 Dec 2013 | TM01 | Termination of appointment of a director | |
04 Dec 2013 | AP01 | Appointment of Mr Geoffrey Schrecker as a director | |
04 Dec 2013 | TM01 | Termination of appointment of Thomas Kerr as a director | |
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
12 Aug 2013 | TM01 | Termination of appointment of Christopher Frith as a director | |
17 Jul 2013 | AP01 | Appointment of Dr Keith Andrew Burns as a director | |
14 Nov 2012 | AR01 | Annual return made up to 3 November 2012 with full list of shareholders | |
15 Oct 2012 | TM01 | Termination of appointment of Janet Wright as a director | |
07 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
06 Dec 2011 | AR01 | Annual return made up to 3 November 2011 with full list of shareholders |