- Company Overview for NUVASIVE UK LIMITED (05518404)
- Filing history for NUVASIVE UK LIMITED (05518404)
- People for NUVASIVE UK LIMITED (05518404)
- Charges for NUVASIVE UK LIMITED (05518404)
- Registers for NUVASIVE UK LIMITED (05518404)
- More for NUVASIVE UK LIMITED (05518404)
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 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
24 Aug 2015 | AR01 |
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
24 Aug 2015 | MR04 | Satisfaction of charge 1 in full | |
21 Jul 2015 | TM01 | Termination of appointment of Philip Peter Bradshaw as a director on 29 April 2015 | |
12 Feb 2015 | AP01 | Appointment of Mr Philip Peter Bradshaw as a director on 12 January 2015 | |
08 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
30 Jul 2014 | AR01 |
Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
24 Mar 2014 | AP01 | Appointment of Mr Micah Wesley Young as a director | |
24 Mar 2014 | TM01 | Termination of appointment of Patricia Bitar as a director | |
24 Mar 2014 | TM01 | Termination of appointment of Craig Hunsaker as a director | |
09 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
14 Aug 2013 | AR01 |
Annual return made up to 26 July 2013 with full list of shareholders
|
|
19 Mar 2013 | AP01 | Appointment of Mr Craig Edward Hunsaker as a director | |
19 Mar 2013 | AP01 | Appointment of Mr Russell Alan Powers as a director | |
19 Mar 2013 | TM01 | Termination of appointment of Keith Valentine as a director | |
02 Jan 2013 | TM01 | Termination of appointment of Stephan Siemers as a director | |
01 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
04 Sep 2012 | AP01 | Appointment of Mr Stephan Siemers as a director | |
01 Aug 2012 | AR01 | Annual return made up to 26 July 2012 with full list of shareholders | |
05 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
19 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 2 December 2011
|
|
08 Jan 2012 | CC04 | Statement of company's objects | |
08 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2012 | RESOLUTIONS |
Resolutions
|