- Company Overview for NCM FUND SERVICES LIMITED (SC166074)
- Filing history for NCM FUND SERVICES LIMITED (SC166074)
- People for NCM FUND SERVICES LIMITED (SC166074)
- More for NCM FUND SERVICES LIMITED (SC166074)
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) |
---|---|---|---|
03 Feb 2015 | AA | Full accounts made up to 30 November 2014 | |
09 Jan 2015 | AR01 |
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-09
|
|
24 Nov 2014 | AUD | Auditor's resignation | |
30 Jan 2014 | AA | Full accounts made up to 30 November 2013 | |
09 Jan 2014 | AR01 |
Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-09
|
|
06 Feb 2013 | AA | Full accounts made up to 30 November 2012 | |
11 Jan 2013 | AR01 | Annual return made up to 9 January 2013 with full list of shareholders | |
04 Dec 2012 | CERTNM |
Company name changed ncm finance LIMITED\certificate issued on 04/12/12
|
|
04 Dec 2012 | NM06 | Change of name with request to seek comments from relevant body | |
04 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2012 | SH06 |
Cancellation of shares. Statement of capital on 24 July 2012
|
|
24 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2012 | SH03 | Purchase of own shares. | |
17 Feb 2012 | AA | Full accounts made up to 30 November 2011 | |
09 Jan 2012 | AR01 | Annual return made up to 9 January 2012 with full list of shareholders | |
09 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 12 November 2010
|
|
05 Sep 2011 | AP01 | Appointment of Mr Douglas Graham as a director | |
07 Jun 2011 | AR01 | Annual return made up to 4 June 2011 with full list of shareholders | |
07 Jun 2011 | AD01 | Registered office address changed from 7 Melville Crescent Edinburgh EH3 7LZ Scotland on 7 June 2011 | |
04 Apr 2011 | AA | Full accounts made up to 30 November 2010 | |
18 Jan 2011 | AD01 | Registered office address changed from 76 George Street Edinburgh EH2 3BU on 18 January 2011 | |
24 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 12 November 2010
|
|
24 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
01 Sep 2010 | AA | Full accounts made up to 30 November 2009 | |
08 Jun 2010 | AR01 | Annual return made up to 4 June 2010 with full list of shareholders |