- Company Overview for NSB ASSOCIATES LIMITED (04968904)
- Filing history for NSB ASSOCIATES LIMITED (04968904)
- People for NSB ASSOCIATES LIMITED (04968904)
- Charges for NSB ASSOCIATES LIMITED (04968904)
- More for NSB ASSOCIATES LIMITED (04968904)
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) |
---|---|---|---|
12 Sep 2016 | MR01 | Registration of charge 049689040001, created on 1 September 2016 | |
15 Jan 2016 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2016-01-15
|
|
06 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jan 2016 | AA | Full accounts made up to 31 December 2014 | |
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jul 2015 | AD01 | Registered office address changed from No.1 the Arena Downshire Way Bracknell Berkshire RG12 1PU to 20-22 Bedford Row London WC1R 4JS on 21 July 2015 | |
12 Jun 2015 | AP01 | Appointment of Mark J. Bentler as a director on 1 June 2015 | |
11 Jun 2015 | AP04 | Appointment of Jordan Company Secretaries Limited as a secretary on 1 June 2015 | |
11 Jun 2015 | AP01 | Appointment of David Baum as a director on 1 June 2015 | |
11 Jun 2015 | TM01 | Termination of appointment of John David Ireland as a director on 2 June 2015 | |
11 Jun 2015 | TM01 | Termination of appointment of Richard John Clark as a director on 2 June 2015 | |
11 Jun 2015 | TM02 | Termination of appointment of Yu-Ho Cheung as a secretary on 2 June 2015 | |
11 Jun 2015 | TM01 | Termination of appointment of Yu-Ho Cheung as a director on 2 June 2015 | |
01 Jun 2015 | SH20 | Statement by Directors | |
01 Jun 2015 | SH19 |
Statement of capital on 1 June 2015
|
|
01 Jun 2015 | CAP-SS | Solvency Statement dated 01/06/15 | |
01 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2014 | AR01 |
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
08 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
20 Dec 2013 | AR01 |
Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
20 Dec 2013 | CH01 | Director's details changed for Mr John David Ireland on 25 June 2013 | |
07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
07 Jun 2013 | AP01 | Appointment of Mr Richard John Clark as a director | |
06 Jun 2013 | TM01 | Termination of appointment of John Brims as a director | |
04 Dec 2012 | AR01 | Annual return made up to 19 November 2012 with full list of shareholders |