- Company Overview for NSI TECHNOLOGY LIMITED (06201254)
- Filing history for NSI TECHNOLOGY LIMITED (06201254)
- People for NSI TECHNOLOGY LIMITED (06201254)
- More for NSI TECHNOLOGY LIMITED (06201254)
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) |
---|---|---|---|
28 Apr 2011 | AR01 | Annual return made up to 3 April 2011 with full list of shareholders | |
09 Mar 2011 | CERTNM |
Company name changed enforce technology network integration and consultancy LIMITED\certificate issued on 09/03/11
|
|
09 Mar 2011 | CONNOT | Change of name notice | |
07 Jul 2010 | AA | Accounts for a dormant company made up to 30 April 2010 | |
15 Apr 2010 | AR01 | Annual return made up to 3 April 2010 with full list of shareholders | |
15 Apr 2010 | CH01 | Director's details changed for John Wright Russell Calder on 3 April 2010 | |
22 Jun 2009 | AA | Accounts for a dormant company made up to 30 April 2009 | |
20 Apr 2009 | 363a | Return made up to 03/04/09; full list of members | |
08 Oct 2008 | 287 | Registered office changed on 08/10/2008 from 51 downing street smethwick west midlands B66 2PP united kingdom | |
16 Jul 2008 | AA | Accounts for a dormant company made up to 30 April 2008 | |
02 May 2008 | 363a | Return made up to 03/04/08; full list of members | |
02 May 2008 | 287 | Registered office changed on 02/05/2008 from 5 deansway worcester worcestershire WR1 2JG | |
18 Jun 2007 | 288b | Director resigned | |
18 Jun 2007 | 288b | Secretary resigned | |
13 Jun 2007 | 288a | New director appointed | |
13 Jun 2007 | 288a | New secretary appointed | |
17 May 2007 | CERTNM | Company name changed hc 1010 LIMITED\certificate issued on 17/05/07 | |
03 Apr 2007 | NEWINC | Incorporation |