- Company Overview for NICC STANDARDS LIMITED (06613589)
- Filing history for NICC STANDARDS LIMITED (06613589)
- People for NICC STANDARDS LIMITED (06613589)
- More for NICC STANDARDS LIMITED (06613589)
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) |
---|---|---|---|
21 Aug 2009 | 287 | Registered office changed on 21/08/2009 from michael faraday house six hills way stevenage hertfordshire SG1 2AY | |
06 Aug 2009 | 288a | Director appointed john james o'reilly | |
28 Jul 2009 | 225 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 | |
27 Jul 2009 | 288a | Director appointed philip alan mart | |
27 Jul 2009 | 288a | Director appointed roger charles ward | |
27 Jul 2009 | 288a | Director appointed paul anthony rosbotham | |
27 Jul 2009 | 288a | Director appointed raymond peter bellis | |
27 Jul 2009 | 288a | Director appointed leslie henry brunton | |
27 Jul 2009 | 288a | Director appointed justin matthew fielder | |
27 Jul 2009 | 288a | Director appointed ian spiers | |
20 Jul 2009 | 288b | Appointment terminated secretary nicholas canty | |
20 Jul 2009 | 288a | Secretary appointed andrew fraser wilson | |
17 Jun 2009 | 288b | Appointment terminated director david davies | |
06 Jun 2008 | NEWINC | Incorporation |