- Company Overview for NF TECHFLEET (UK) LIMITED (08960974)
- Filing history for NF TECHFLEET (UK) LIMITED (08960974)
- People for NF TECHFLEET (UK) LIMITED (08960974)
- Charges for NF TECHFLEET (UK) LIMITED (08960974)
- More for NF TECHFLEET (UK) LIMITED (08960974)
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) |
---|---|---|---|
11 May 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
11 May 2017 | CS01 | Confirmation statement made on 26 March 2017 with updates | |
11 May 2017 | AP03 | Appointment of Mr Steven Alan Bigg as a secretary on 11 May 2017 | |
11 May 2017 | TM02 | Termination of appointment of Birger Wilhelm Wenner as a secretary on 23 May 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
12 Feb 2016 | AD01 | Registered office address changed from Level 3 Senator House 85 Queen Victoria Street London EC4V 4HA to 1 New Ludgate 60 Ludgate Hill London EC4M 7AW on 12 February 2016 | |
07 Jan 2016 | AA | Full accounts made up to 30 June 2015 | |
25 May 2015 | TM01 | Termination of appointment of Jukka Salonen as a director on 12 May 2015 | |
25 May 2015 | AP01 | Appointment of Mr Sjur Loen as a director on 12 May 2015 | |
23 Apr 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
23 Aug 2014 | MR01 | Registration of charge 089609740001, created on 20 August 2014 | |
23 Jun 2014 | AP03 | Appointment of Mr Birger Wilhelm Wenner as a secretary | |
10 Jun 2014 | AP01 | Appointment of Jukka Salonen as a director | |
10 Jun 2014 | AP01 | Appointment of Garry James Deadman as a director | |
10 Jun 2014 | AP01 | Appointment of Lars Bang as a director | |
10 Jun 2014 | AP01 | Appointment of Michael Herbert Stilp as a director | |
10 Jun 2014 | AD01 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 10 June 2014 | |
10 Jun 2014 | AA01 | Current accounting period extended from 31 March 2015 to 30 June 2015 | |
10 Jun 2014 | TM02 | Termination of appointment of A G Secretarial Limited as a secretary | |
10 Jun 2014 | TM01 | Termination of appointment of Roger Hart as a director | |
10 Jun 2014 | TM01 | Termination of appointment of Inhoco Formations Limited as a director | |
10 Jun 2014 | TM01 | Termination of appointment of A G Secretarial Limited as a director | |
11 Apr 2014 | CERTNM |
Company name changed aghoco 1209 LIMITED\certificate issued on 11/04/14
|
|
26 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-26
|