- Company Overview for NOBLEMORAL LIMITED (04314149)
- Filing history for NOBLEMORAL LIMITED (04314149)
- People for NOBLEMORAL LIMITED (04314149)
- More for NOBLEMORAL LIMITED (04314149)
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) |
---|---|---|---|
30 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
14 Nov 2011 | AR01 | Annual return made up to 19 October 2011 with full list of shareholders | |
14 Nov 2011 | AD04 | Register(s) moved to registered office address | |
14 Nov 2011 | AD02 | Register inspection address has been changed from C/O Hamble Corporate Services Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom | |
12 Oct 2011 | AP01 | Appointment of Mr. Gary James Shilling as a director | |
11 Oct 2011 | TM01 | Termination of appointment of Stephanie Hawkes as a director | |
02 Jun 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
09 Feb 2011 | AD01 | Registered office address changed from Suite G6 West Wing Prospect Business Park Leadgate Consett County Durham DH8 7PW on 9 February 2011 | |
19 Oct 2010 | AR01 | Annual return made up to 19 October 2010 with full list of shareholders | |
19 Oct 2010 | AD03 | Register(s) moved to registered inspection location | |
19 Oct 2010 | AD02 | Register inspection address has been changed | |
25 Feb 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
24 Feb 2010 | AR01 | Annual return made up to 31 October 2007 with full list of shareholders | |
24 Feb 2010 | AR01 | Annual return made up to 31 October 2006 with full list of shareholders | |
09 Dec 2009 | CH01 | Director's details changed for Miss Stephanie Hawkes on 9 December 2009 | |
02 Dec 2009 | AAMD | Amended accounts made up to 31 October 2008 | |
09 Nov 2009 | AP01 | Appointment of Miss Stephanie Hawkes as a director | |
09 Nov 2009 | AP04 | Appointment of Kingsley Secretaties Limited as a secretary | |
03 Nov 2009 | AD01 | Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP on 3 November 2009 | |
28 Oct 2009 | AR01 | Annual return made up to 31 October 2008. List of shareholders has changed | |
28 Oct 2009 | TM01 | Termination of appointment of International Corporate Services Ltd as a director | |
28 Oct 2009 | TM02 | Termination of appointment of Incosec Services Limited as a secretary | |
22 Oct 2009 | AR01 | Annual return made up to 19 October 2009 with full list of shareholders | |
22 Oct 2009 | CH02 | Director's details changed for International Corporate Services Ltd on 19 October 2009 | |
22 Oct 2009 | CH04 | Secretary's details changed for Incosec Services Limited on 19 October 2009 |