Advanced company searchLink opens in new window

NSI PUBLISHING LIMITED

Company number 04593974

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)
14 Dec 2005 363s Return made up to 19/11/05; full list of members
27 Sep 2005 AA Accounts for a small company made up to 31 March 2005
17 Jan 2005 AAMD Amended accounts made up to 31 March 2004
21 Dec 2004 363s Return made up to 19/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
22 Sep 2004 AA Accounts for a small company made up to 31 March 2004
05 Jan 2004 363s Return made up to 19/11/03; full list of members
01 Oct 2003 RESOLUTIONS Resolutions
  • RES13 ‐ Loan stock val to 40000 28/08/03
09 Sep 2003 287 Registered office changed on 09/09/03 from: bunbury house stour park blandford forum dorset DT11 9LQ
23 Aug 2003 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 Aug 2003 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
23 Aug 2003 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Jul 2003 395 Particulars of mortgage/charge
05 Jun 2003 88(2)R Ad 15/05/03--------- £ si 999@1=999 £ ic 1/1000
03 Jun 2003 225 Accounting reference date extended from 30/11/03 to 31/03/04
21 May 2003 288a New director appointed
19 May 2003 288b Secretary resigned
16 May 2003 288b Director resigned
06 May 2003 288a New director appointed
06 May 2003 288a New director appointed
06 May 2003 288a New secretary appointed;new director appointed
31 Mar 2003 CERTNM Company name changed draftmicro LIMITED\certificate issued on 31/03/03
27 Mar 2003 287 Registered office changed on 27/03/03 from: 1 mitchell lane bristol BS1 6BU
27 Mar 2003 288a New secretary appointed
27 Mar 2003 288a New director appointed
21 Mar 2003 288b Secretary resigned