- Company Overview for O&H (NBS) LIMITED (05385018)
- Filing history for O&H (NBS) LIMITED (05385018)
- People for O&H (NBS) LIMITED (05385018)
- Charges for O&H (NBS) LIMITED (05385018)
- Insolvency for O&H (NBS) LIMITED (05385018)
- More for O&H (NBS) LIMITED (05385018)
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 Apr 2010 | TM01 | Termination of appointment of Paul Nicholson as a director | |
14 Apr 2010 | TM02 | Termination of appointment of Paul Nicholson as a secretary | |
15 Mar 2010 | AR01 | Annual return made up to 8 March 2010 with full list of shareholders | |
19 Jan 2010 | AD01 | Registered office address changed from 11-14 Grafton Street London W1S 4EW on 19 January 2010 | |
04 Dec 2009 | AA | Full accounts made up to 28 February 2009 | |
18 Mar 2009 | 363a | Return made up to 08/03/09; full list of members | |
16 Mar 2009 | 288b | Appointment terminated director westlex nominees LIMITED | |
27 Dec 2008 | AA | Full accounts made up to 28 February 2008 | |
23 Sep 2008 | 288c | Director's change of particulars / eli shahmoon / 16/09/2008 | |
17 Sep 2008 | 288c | Director's change of particulars / david gabbay / 16/09/2008 | |
18 Aug 2008 | 288c | Director's change of particulars / eli shahmoon / 18/06/2008 | |
10 Mar 2008 | 363a | Return made up to 08/03/08; full list of members | |
10 Dec 2007 | AA | Full accounts made up to 28 February 2007 | |
12 Sep 2007 | 395 | Particulars of mortgage/charge | |
28 Aug 2007 | 363a | Return made up to 08/03/07; full list of members | |
29 Nov 2006 | AA | Full accounts made up to 28 February 2006 | |
13 Sep 2006 | 395 | Particulars of mortgage/charge | |
31 May 2006 | 363s | Return made up to 08/03/06; full list of members | |
18 Jan 2006 | 287 | Registered office changed on 18/01/06 from: 180 brompton road london SW3 1HQ | |
01 Jun 2005 | 395 | Particulars of mortgage/charge | |
14 Apr 2005 | CERTNM | Company name changed mislex (442) LIMITED\certificate issued on 14/04/05 | |
05 Apr 2005 | 225 | Accounting reference date shortened from 31/03/06 to 28/02/06 | |
05 Apr 2005 | 287 | Registered office changed on 05/04/05 from: summit house 12 red lion square london WC1R 4QD | |
05 Apr 2005 | 288b | Secretary resigned | |
05 Apr 2005 | 288b | Director resigned |