- Company Overview for NVSH HOLDCO LIMITED (SC216290)
- Filing history for NVSH HOLDCO LIMITED (SC216290)
- People for NVSH HOLDCO LIMITED (SC216290)
- Charges for NVSH HOLDCO LIMITED (SC216290)
- More for NVSH HOLDCO LIMITED (SC216290)
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
|
|
11 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 22 December 2009
|
|
11 Jan 2010 | MEM/ARTS | Memorandum and Articles of Association | |
11 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
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 |