- Company Overview for NECTAR EMEA LIMITED (05821446)
- Filing history for NECTAR EMEA LIMITED (05821446)
- People for NECTAR EMEA LIMITED (05821446)
- Charges for NECTAR EMEA LIMITED (05821446)
- Registers for NECTAR EMEA LIMITED (05821446)
- More for NECTAR EMEA LIMITED (05821446)
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) |
---|---|---|---|
13 Jun 2013 | AR01 |
Annual return made up to 5 June 2013 with full list of shareholders
Statement of capital on 2013-06-13
|
|
06 Jun 2013 | AP01 | Appointment of Mr Jan-Pieter Lips as a director | |
06 Jun 2013 | TM01 | Termination of appointment of David Johnston as a director | |
23 Nov 2012 | AA | Full accounts made up to 31 December 2011 | |
29 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
22 Jun 2012 | AR01 | Annual return made up to 5 June 2012 with full list of shareholders | |
25 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
19 Jan 2012 | AP01 | Appointment of Mr Jeremy Henderson-Ross as a director | |
19 Jan 2012 | AP01 | Appointment of Mr Mark Hounsell as a director | |
19 Jan 2012 | TM01 | Termination of appointment of Rupert Duchesne as a director | |
22 Dec 2011 | CERTNM |
Company name changed loyalty management group LIMITED\certificate issued on 22/12/11
|
|
05 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
07 Jun 2011 | AR01 | Annual return made up to 5 June 2011 with full list of shareholders | |
02 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
09 Jun 2010 | AR01 | Annual return made up to 5 June 2010 with full list of shareholders | |
16 Mar 2010 | AP01 | Appointment of Mr David Johnston as a director | |
16 Mar 2010 | TM01 | Termination of appointment of Jeremy Henderson-Ross as a director | |
02 Dec 2009 | AA | Full accounts made up to 31 December 2008 | |
10 Jul 2009 | 288a | Director appointed mr jeremy henderson-ross | |
10 Jul 2009 | 288b | Appointment terminated director tony buffin | |
29 Jun 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
29 Jun 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
12 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
09 Jun 2009 | 363a | Return made up to 05/06/09; full list of members | |
08 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 4 |