- Company Overview for NPW BIDCO LIMITED (07795549)
- Filing history for NPW BIDCO LIMITED (07795549)
- People for NPW BIDCO LIMITED (07795549)
- Charges for NPW BIDCO LIMITED (07795549)
- Insolvency for NPW BIDCO LIMITED (07795549)
- More for NPW BIDCO LIMITED (07795549)
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) |
---|---|---|---|
16 Oct 2013 | TM01 | Termination of appointment of a director | |
16 Oct 2013 | AR01 |
Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
|
|
16 Oct 2013 | TM01 | Termination of appointment of John Hartz as a director | |
16 Oct 2013 | TM01 | Termination of appointment of Andrew Leek as a director | |
14 Aug 2013 | MR01 | Registration of charge 077955490007 | |
05 Jun 2013 | CH01 | Director's details changed for Mark Chapman on 4 June 2013 | |
27 Feb 2013 | AA | Full accounts made up to 31 May 2012 | |
08 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
07 Feb 2013 | MEM/ARTS | Memorandum and Articles of Association | |
07 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
06 Feb 2013 | AP01 | Appointment of Mr Mark Gerard Smith as a director | |
05 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
05 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
05 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
26 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
29 Oct 2012 | AP01 | Appointment of Mr Timothy James Wright as a director | |
15 Oct 2012 | AR01 | Annual return made up to 3 October 2012 with full list of shareholders | |
01 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
27 Feb 2012 | AP03 | Appointment of Mark Chapman as a secretary | |
24 Feb 2012 | AP01 | Appointment of Mark Chapman as a director | |
24 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 15 February 2012
|
|
24 Feb 2012 | AD01 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 24 February 2012 | |
24 Feb 2012 | AP01 | Appointment of Michael Richard Sweeney as a director | |
24 Feb 2012 | AA01 | Current accounting period shortened from 31 October 2012 to 31 May 2012 | |
24 Feb 2012 | RESOLUTIONS |
Resolutions
|