- Company Overview for NAC OUTSOURCING LIMITED (07053078)
- Filing history for NAC OUTSOURCING LIMITED (07053078)
- People for NAC OUTSOURCING LIMITED (07053078)
- Charges for NAC OUTSOURCING LIMITED (07053078)
- Insolvency for NAC OUTSOURCING LIMITED (07053078)
- More for NAC OUTSOURCING LIMITED (07053078)
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) |
---|---|---|---|
14 Nov 2013 | AR01 |
Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
|
|
29 Jun 2013 | MR01 | Registration of charge 070530780003 | |
13 Jun 2013 | MR01 | Registration of charge 070530780002 | |
28 Jan 2013 | AA | Full accounts made up to 31 July 2012 | |
20 Dec 2012 | AR01 | Annual return made up to 22 October 2012 with full list of shareholders | |
12 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
20 Jan 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
09 Dec 2011 | CERTNM |
Company name changed construction support specialists LIMITED\certificate issued on 09/12/11
|
|
09 Dec 2011 | CONNOT | Change of name notice | |
07 Nov 2011 | AR01 | Annual return made up to 22 October 2011 with full list of shareholders | |
07 Feb 2011 | AA | Accounts for a dormant company made up to 31 July 2010 | |
01 Feb 2011 | AA01 | Previous accounting period shortened from 31 October 2010 to 31 July 2010 | |
19 Nov 2010 | AR01 | Annual return made up to 22 October 2010 with full list of shareholders | |
19 Nov 2010 | CH03 | Secretary's details changed for Ms Lisa Jane Snaith on 22 October 2010 | |
19 Nov 2010 | CH01 | Director's details changed for Mr Paul Robson on 22 October 2010 | |
22 Oct 2009 | NEWINC | Incorporation |