- 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) |
---|---|---|---|
29 Mar 2007 | 288a | New director appointed | |
27 Mar 2007 | 288a | New director appointed | |
27 Mar 2007 | 288a | New director appointed | |
19 Mar 2007 | 288a | New director appointed | |
19 Mar 2007 | 288a | New director appointed | |
19 Mar 2007 | 288a | New director appointed | |
16 Mar 2007 | 288b | Director resigned | |
30 Jan 2007 | 288c | Director's particulars changed | |
29 Nov 2006 | 287 | Registered office changed on 29/11/06 from: the clock house 140 london road guildford GU1 1UW | |
27 Nov 2006 | CERTNM | Company name changed baker tilly holdings LIMITED\certificate issued on 27/11/06 | |
11 Oct 2006 | RESOLUTIONS |
Resolutions
|
|
11 Oct 2006 | RESOLUTIONS |
Resolutions
|
|
11 Oct 2006 | RESOLUTIONS |
Resolutions
|
|
11 Oct 2006 | RESOLUTIONS |
Resolutions
|
|
11 Oct 2006 | 225 | Accounting reference date shortened from 30/09/07 to 31/03/07 | |
11 Oct 2006 | 88(2)R | Ad 05/09/06--------- £ si 1@1=1 £ ic 1/2 | |
21 Sep 2006 | 288a | New director appointed | |
21 Sep 2006 | 288a | New secretary appointed;new director appointed | |
14 Sep 2006 | 288b | Director resigned | |
14 Sep 2006 | 288b | Secretary resigned | |
05 Sep 2006 | NEWINC | Incorporation |