- Company Overview for N I C L LIMITED (05673327)
- Filing history for N I C L LIMITED (05673327)
- People for N I C L LIMITED (05673327)
- Charges for N I C L LIMITED (05673327)
- More for N I C L LIMITED (05673327)
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) |
---|---|---|---|
11 Mar 2010 | AP01 | Appointment of Laurence Phillip Adams as a director | |
11 Mar 2010 | AP01 | Appointment of Anthony Everard George Hambro as a director | |
01 Mar 2010 | AA | Full accounts made up to 31 December 2009 | |
25 Nov 2009 | AP01 | Appointment of Mark Andrew Hudson as a director | |
04 Nov 2009 | TM01 | Termination of appointment of Peter Holland as a director | |
26 Jun 2009 | 363a | Return made up to 01/06/09; full list of members | |
06 Apr 2009 | AA | Full accounts made up to 31 December 2008 | |
14 Jan 2009 | 288b | Appointment terminated director stephen fookes | |
12 Aug 2008 | 288a | Director appointed jonathan andrew boyns | |
25 Jun 2008 | 363a | Return made up to 01/06/08; full list of members | |
03 Apr 2008 | AA | Full accounts made up to 31 December 2007 | |
11 Feb 2008 | 288a | New director appointed | |
14 Jan 2008 | 288b | Director resigned | |
29 Aug 2007 | 288a | New director appointed | |
21 Jun 2007 | 363a | Return made up to 01/06/07; full list of members | |
05 Jun 2007 | 288b | Director resigned | |
18 Apr 2007 | AA | Full accounts made up to 31 December 2006 | |
03 Apr 2007 | 288a | New secretary appointed | |
03 Apr 2007 | 288b | Director resigned | |
13 Feb 2007 | 363a | Return made up to 12/01/07; full list of members | |
26 Jan 2007 | 395 | Particulars of mortgage/charge | |
06 Jan 2007 | 288b | Director resigned | |
31 Oct 2006 | 288a | New director appointed | |
26 Jul 2006 | 288c | Secretary's particulars changed;director's particulars changed | |
06 Jul 2006 | 225 | Accounting reference date shortened from 31/01/07 to 31/12/06 |