- Company Overview for NCH RETAIL LIMITED (06608578)
- Filing history for NCH RETAIL LIMITED (06608578)
- People for NCH RETAIL LIMITED (06608578)
- Charges for NCH RETAIL LIMITED (06608578)
- More for NCH RETAIL LIMITED (06608578)
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) |
---|---|---|---|
17 Sep 2010 | AA | Full accounts made up to 2 January 2010 | |
06 Aug 2010 | CH01 | Director's details changed for Mr Anthony Philip James Crossland on 1 August 2010 | |
06 Aug 2010 | CH01 | Director's details changed for Mr Patrick Moynihan on 1 August 2010 | |
02 Aug 2010 | AP03 | Appointment of Stephen Parry as a secretary | |
15 Jul 2010 | AR01 | Annual return made up to 2 June 2010 with full list of shareholders | |
15 Jul 2010 | CH02 | Director's details changed for Cws (No.1) Limited on 1 June 2010 | |
15 Dec 2009 | AA01 | Current accounting period shortened from 11 January 2010 to 4 January 2010 | |
01 Nov 2009 | AA | Full accounts made up to 10 January 2009 | |
02 Jun 2009 | 363a | Return made up to 02/06/09; full list of members | |
26 Sep 2008 | 288a | Director appointed mr patrick moynihan | |
26 Sep 2008 | 288a | Director appointed mr anthony philip james crossland | |
19 Sep 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
23 Jul 2008 | MEM/ARTS | Memorandum and Articles of Association | |
23 Jul 2008 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2008 | 225 | Accounting reference date shortened from 30/06/2009 to 11/01/2009 | |
09 Jul 2008 | 288b | Appointment terminated secretary katherine eldridge | |
09 Jul 2008 | 288a | Secretary appointed mrs caroline jane sellers | |
02 Jun 2008 | NEWINC | Incorporation |