- Company Overview for NLI OPERATOR LIMITED (06751277)
- Filing history for NLI OPERATOR LIMITED (06751277)
- People for NLI OPERATOR LIMITED (06751277)
- Charges for NLI OPERATOR LIMITED (06751277)
- More for NLI OPERATOR LIMITED (06751277)
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) |
---|---|---|---|
19 Nov 2015 | AR01 |
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
03 Sep 2015 | AUD | Auditor's resignation | |
13 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
22 Jun 2015 | AP01 | Appointment of Abdulnasser Ahmida as a director on 16 June 2015 | |
22 Jun 2015 | TM01 | Termination of appointment of Suleiman Omar Hatash as a director on 16 June 2015 | |
20 Nov 2014 | AR01 |
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
23 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
09 May 2014 | MR01 | Registration of charge 067512770006 | |
13 Feb 2014 | MEM/ARTS | Memorandum and Articles of Association | |
27 Nov 2013 | AR01 |
Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
|
|
11 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
10 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
28 Nov 2012 | AR01 | Annual return made up to 17 November 2012 with full list of shareholders | |
13 Nov 2012 | AP01 | Appointment of Suleiman Omar Hatash as a director | |
12 Nov 2012 | TM01 | Termination of appointment of Ibrahim Zletni as a director | |
04 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
09 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
13 Dec 2011 | AD02 | Register inspection address has been changed from Pellipar House 1St Floor, 9 Cloak Lane London EC4R 2RU United Kingdom | |
02 Dec 2011 | CH01 | Director's details changed for Simon Naudi on 17 November 2011 | |
02 Dec 2011 | AR01 | Annual return made up to 17 November 2011 with full list of shareholders | |
29 Nov 2011 | CH04 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 | |
06 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
03 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
29 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
29 Mar 2011 | AD01 | Registered office address changed from 45B Bermuda House High Street Hampton Wick Kingston upon Thames Surrey KT1 4EH on 29 March 2011 |