- Company Overview for NAMECO (NO.700) LIMITED (04540042)
- Filing history for NAMECO (NO.700) LIMITED (04540042)
- People for NAMECO (NO.700) LIMITED (04540042)
- Charges for NAMECO (NO.700) LIMITED (04540042)
- More for NAMECO (NO.700) LIMITED (04540042)
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) |
---|---|---|---|
19 Aug 2015 | AR01 |
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
09 Jul 2015 | TM02 | Termination of appointment of Hampden Legal Plc as a secretary on 21 May 2015 | |
09 Jul 2015 | TM01 | Termination of appointment of Nomina Plc as a director on 21 May 2015 | |
09 Jul 2015 | TM01 | Termination of appointment of Jeremy Richard Holt Evans as a director on 21 May 2015 | |
09 Jul 2015 | AD01 | Registered office address changed from C/O Nomina Plc 85 Gracechurch Street London EC3V 0AA to 37 Panton Street London SW1Y 4EA on 9 July 2015 | |
09 Oct 2014 | AR01 |
Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
|
|
25 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
14 Oct 2013 | AR01 |
Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
19 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
03 Oct 2012 | AR01 | Annual return made up to 19 September 2012 with full list of shareholders | |
14 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
05 Apr 2012 | AP01 | Appointment of Mrs Isabel Mary Duff as a director | |
07 Oct 2011 | AR01 | Annual return made up to 19 September 2011 with full list of shareholders | |
30 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
19 Oct 2010 | AR01 | Annual return made up to 19 September 2010 with full list of shareholders | |
19 Oct 2010 | CH04 | Secretary's details changed for Hampden Legal Plc on 19 September 2010 | |
18 Oct 2010 | CH02 | Director's details changed for Nomina Plc on 19 September 2010 | |
02 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
27 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 53 | |
20 Oct 2009 | AR01 | Annual return made up to 19 September 2009 with full list of shareholders | |
01 Oct 2009 | AA | Full accounts made up to 31 December 2008 | |
27 Apr 2009 | 288a | Director appointed roderick alistair buchanan duff | |
07 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 51 | |
07 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 52 | |
08 Oct 2008 | 363a | Return made up to 19/09/08; full list of members |