- Company Overview for RSM UK NLT LIMITED (05924823)
- Filing history for RSM UK NLT LIMITED (05924823)
- People for RSM UK NLT LIMITED (05924823)
- Charges for RSM UK NLT LIMITED (05924823)
- More for RSM UK NLT LIMITED (05924823)
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 Jan 2011 | AP01 | Appointment of Jane Catherine Bleach as a director | |
13 Jan 2011 | AP01 | Appointment of Elfed Wyn Jarvis as a director | |
13 Jan 2011 | AP01 | Appointment of Tracey Elizabeth Callaghan as a director | |
07 Jan 2011 | TM01 | Termination of appointment of James Bugden as a director | |
09 Dec 2010 | AA | Group of companies' accounts made up to 31 March 2010 | |
12 Oct 2010 | AR01 | Annual return made up to 5 September 2010 with full list of shareholders | |
12 Oct 2010 | AD03 | Register(s) moved to registered inspection location | |
12 Oct 2010 | AD02 | Register inspection address has been changed | |
01 Sep 2010 | TM02 | Termination of appointment of John Warner as a secretary | |
01 Sep 2010 | AP03 | Appointment of Alan Duley as a secretary | |
14 Apr 2010 | 88(3) | Particulars of contract relating to shares | |
14 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 5 May 2009
|
|
12 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 17 March 2010
|
|
17 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
16 Jan 2010 | AA | Group of companies' accounts made up to 31 March 2009 | |
15 Oct 2009 | AR01 | Annual return made up to 5 September 2009 with bulk list of shareholders | |
06 Oct 2009 | 88(3) | Particulars of contract relating to shares | |
06 Oct 2009 | SH01 |
Statement of capital following an allotment of shares on 5 May 2009
|
|
31 Mar 2009 | 88(2) | Ad 24/03/09\gbp si 1560000@0.01=15600\gbp ic 607995.8/623595.8\ | |
30 Mar 2009 | 88(2) | Ad 19/03/09\gbp si 8000000@0.01=80000\gbp ic 527995.8/607995.8\ | |
09 Mar 2009 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2009 | 88(2) | Ad 23/02/09\gbp si 50159601@0.01=501596.01\gbp ic 26399.79/527995.8\ | |
09 Feb 2009 | 288b | Appointment terminated director mark blakemore | |
09 Feb 2009 | 288b | Appointment terminated director milton nicholas | |
01 Feb 2009 | AA | Group of companies' accounts made up to 31 March 2008 |