- Company Overview for NOS 2 LIMITED (05419208)
- Filing history for NOS 2 LIMITED (05419208)
- People for NOS 2 LIMITED (05419208)
- Charges for NOS 2 LIMITED (05419208)
- Insolvency for NOS 2 LIMITED (05419208)
- More for NOS 2 LIMITED (05419208)
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) |
---|---|---|---|
08 Sep 2014 | AP03 | Appointment of Mr Justin Seers as a secretary on 7 August 2014 | |
08 Sep 2014 | AP01 | Appointment of Mr Ryan Atkinson as a director on 7 August 2014 | |
08 Sep 2014 | AP01 | Appointment of Mr Aditya Vikram as a director on 7 August 2014 | |
08 Sep 2014 | TM01 | Termination of appointment of Rupert Frank Kirby as a director on 7 August 2014 | |
08 Sep 2014 | TM02 | Termination of appointment of William Alexander Heaney as a secretary on 7 August 2014 | |
08 Sep 2014 | TM01 | Termination of appointment of Nicholas John Vetch as a director on 7 August 2014 | |
08 Sep 2014 | TM01 | Termination of appointment of Steven Robert Faber as a director on 7 August 2014 | |
08 Sep 2014 | TM01 | Termination of appointment of Stephen John East as a director on 7 August 2014 | |
08 Sep 2014 | AD01 | Registered office address changed from C/O Internos Global 65 Grosvenor Street London W1K 3JH to Alliance House Westpoint Enterprise Park, Clarence Avenue Trafford Park Manchester M17 1QS on 8 September 2014 | |
02 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
04 Aug 2014 | MR04 | Satisfaction of charge 19 in full | |
01 Aug 2014 | MR01 | Registration of charge 054192080285, created on 28 July 2014 | |
22 Jul 2014 | MR04 | Satisfaction of charge 72 in full | |
17 Jul 2014 | MR04 | Satisfaction of charge 101 in full | |
17 Jul 2014 | MR04 | Satisfaction of charge 148 in full | |
17 Jul 2014 | MR04 | Satisfaction of charge 11 in full | |
17 Jul 2014 | MR04 | Satisfaction of charge 186 in full | |
17 Jul 2014 | MR04 | Satisfaction of charge 210 in full | |
17 Jul 2014 | MR04 | Satisfaction of charge 231 in full | |
17 Jul 2014 | MR04 | Satisfaction of charge 176 in full | |
17 Jul 2014 | MR04 | Satisfaction of charge 213 in full | |
15 Apr 2014 | AR01 |
Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
18 Mar 2014 | MISC | Section 519 | |
13 Mar 2014 | AUD | Auditor's resignation | |
20 Feb 2014 | AA | Full accounts made up to 30 September 2013 |