- Company Overview for NMC LENDING LTD (07312006)
- Filing history for NMC LENDING LTD (07312006)
- People for NMC LENDING LTD (07312006)
- More for NMC LENDING LTD (07312006)
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 Jul 2014 | AD01 | Registered office address changed from 70 Putney Park Lane Putney London SW15 5HQ to 99 St. Stephens Road Canterbury Kent CT2 7JT on 14 July 2014 | |
14 Jul 2014 | CH01 | Director's details changed for Martin David Cary on 14 July 2014 | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Jul 2013 | AR01 |
Annual return made up to 12 July 2013 with full list of shareholders
|
|
29 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Aug 2012 | AR01 | Annual return made up to 12 July 2012 with full list of shareholders | |
04 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 2 July 2012
|
|
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
03 Aug 2011 | AR01 | Annual return made up to 12 July 2011 with full list of shareholders | |
31 Mar 2011 | AA01 | Previous accounting period shortened from 31 July 2011 to 31 March 2011 | |
27 Aug 2010 | AP01 | Appointment of Audrey Anne Miles as a director | |
12 Jul 2010 | NEWINC |
Incorporation
|