Advanced company searchLink opens in new window

NVSH HOLDCO LIMITED

Company number SC216290

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
31 Aug 2011 AP02 Appointment of Biif Corporate Services Limited as a director
22 Jul 2011 AA Full accounts made up to 31 December 2010
16 Mar 2011 AR01 Annual return made up to 1 March 2011 with full list of shareholders
17 Jan 2011 AP01 Appointment of Ms Priya Ruth Veerapen as a director
17 Jan 2011 TM01 Termination of appointment of Laurence Clarke as a director
17 Jan 2011 TM01 Termination of appointment of Biif Corporate Services Limited as a director
14 Dec 2010 AA Full accounts made up to 31 December 2009
25 Mar 2010 AR01 Annual return made up to 1 March 2010 with full list of shareholders
24 Mar 2010 CH04 Secretary's details changed for Infrastructure Managers Limited (Reg No:05372427) on 24 March 2010
15 Jan 2010 SH01 Statement of capital following an allotment of shares on 21 December 2009
  • GBP 106,750.10
11 Jan 2010 SH01 Statement of capital following an allotment of shares on 22 December 2009
  • GBP 139,965.10
11 Jan 2010 MEM/ARTS Memorandum and Articles of Association
11 Jan 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
08 Jan 2010 AA Full accounts made up to 31 December 2008
20 Nov 2009 AP01 Appointment of Anita Catherine Gregson as a director
02 Nov 2009 AP02 Appointment of Biif Corporate Services Limited as a director
26 Oct 2009 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary
26 Oct 2009 AP04 Appointment of Infrastructure Managers Limited (Reg No:05372427) as a secretary
26 Oct 2009 AD01 Registered office address changed from C/O Infrastructure Managers Limited 2Nd Floor, 11 Thistle Street Edinburgh EH2 1DF on 26 October 2009
26 Oct 2009 AP01 Appointment of Alan Campbell Ritchie as a director
25 Oct 2009 AD01 Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 25 October 2009
25 Oct 2009 TM01 Termination of appointment of Alan Ritchie as a director
25 Oct 2009 AP01 Appointment of Alan Campbell Ritchie as a director
25 Oct 2009 AP01 Appointment of Laurence Clarke as a director
25 Oct 2009 AP02 Appointment of Nvsh Holdco Limited as a director