NBM CONSTRUCTION COST CONSULTANTS LIMITED
Company number SC228801
- Company Overview for NBM CONSTRUCTION COST CONSULTANTS LIMITED (SC228801)
- Filing history for NBM CONSTRUCTION COST CONSULTANTS LIMITED (SC228801)
- People for NBM CONSTRUCTION COST CONSULTANTS LIMITED (SC228801)
- Charges for NBM CONSTRUCTION COST CONSULTANTS LIMITED (SC228801)
- More for NBM CONSTRUCTION COST CONSULTANTS LIMITED (SC228801)
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) |
---|---|---|---|
07 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2011 | TM01 | Termination of appointment of Colin Andrews as a director | |
14 Jun 2011 | SH06 |
Cancellation of shares. Statement of capital on 14 June 2011
|
|
14 Jun 2011 | SH03 | Purchase of own shares. | |
15 Apr 2011 | SH06 |
Cancellation of shares. Statement of capital on 15 April 2011
|
|
15 Apr 2011 | SH03 | Purchase of own shares. | |
30 Mar 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
25 Mar 2011 | AR01 | Annual return made up to 6 March 2011 with full list of shareholders | |
25 Feb 2011 | SH06 |
Cancellation of shares. Statement of capital on 25 February 2011
|
|
25 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2011 | SH03 | Purchase of own shares. | |
17 Feb 2011 | CERTNM |
Company name changed neilson binnie-mckenzie LIMITED\certificate issued on 17/02/11
|
|
17 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2011 | TM01 | Termination of appointment of Kenneth Robertson as a director | |
09 Dec 2010 | TM01 | Termination of appointment of Stewart Binnie-Mckenzie as a director | |
22 Apr 2010 | AR01 | Annual return made up to 6 March 2010 with full list of shareholders | |
20 Apr 2010 | CH01 | Director's details changed for Stephen Robert Pollock on 6 March 2010 | |
20 Apr 2010 | CH01 | Director's details changed for Kenneth George Robertson on 6 March 2010 | |
20 Apr 2010 | CH01 | Director's details changed for Bryan Mctaggart Houston on 6 March 2010 | |
20 Apr 2010 | CH01 | Director's details changed for Colin Crawford Andrews on 6 March 2010 | |
08 Feb 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
22 Apr 2009 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2009 | 169 | Gbp ic 414/324\31/03/09\gbp sr 90@1=90\ | |
22 Apr 2009 | 288b | Appointment terminated director david neilson | |
19 Mar 2009 | 363a | Return made up to 06/03/09; full list of members |