- Company Overview for ALTRAD NSG LIMITED (07245294)
- Filing history for ALTRAD NSG LIMITED (07245294)
- People for ALTRAD NSG LIMITED (07245294)
- Charges for ALTRAD NSG LIMITED (07245294)
- More for ALTRAD NSG LIMITED (07245294)
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) |
---|---|---|---|
04 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
01 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
08 Jun 2011 | AP01 | Appointment of Mr Richard Alcock as a director | |
08 Jun 2011 | AP01 | Appointment of Mr Laurent Larguier as a director | |
08 Jun 2011 | AP01 | Appointment of Mr Laurence Soler as a director | |
08 Jun 2011 | AP01 | Appointment of Mr Mohamed Altrad as a director | |
08 Jun 2011 | AA01 | Current accounting period extended from 31 May 2011 to 31 August 2011 | |
17 May 2011 | AR01 | Annual return made up to 6 May 2011 with full list of shareholders | |
28 May 2010 | CERTNM |
Company name changed xac LIMITED\certificate issued on 28/05/10
|
|
28 May 2010 | RESOLUTIONS |
Resolutions
|
|
28 May 2010 | SH01 |
Statement of capital following an allotment of shares on 18 May 2010
|
|
28 May 2010 | RESOLUTIONS |
Resolutions
|
|
22 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
22 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
22 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
21 May 2010 | RESOLUTIONS |
Resolutions
|
|
21 May 2010 | CONNOT | Change of name notice | |
06 May 2010 | NEWINC | Incorporation |