- Company Overview for NB COMMUNICATION LTD (SC284803)
- Filing history for NB COMMUNICATION LTD (SC284803)
- People for NB COMMUNICATION LTD (SC284803)
- More for NB COMMUNICATION LTD (SC284803)
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) |
---|---|---|---|
21 May 2012 | AR01 | Annual return made up to 16 May 2012 with full list of shareholders | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
17 May 2011 | AR01 | Annual return made up to 16 May 2011 with full list of shareholders | |
23 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
17 May 2010 | AR01 | Annual return made up to 16 May 2010 with full list of shareholders | |
08 Apr 2010 | CH01 | Director's details changed for Mr David James Nicol on 1 April 2010 | |
08 Apr 2010 | CH03 | Secretary's details changed for Mr David James Nicol on 1 April 2010 | |
08 Apr 2010 | CH01 | Director's details changed for Mrs Ingrid Mary Nicol on 1 April 2010 | |
15 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
17 Jun 2009 | 363a | Return made up to 16/05/09; full list of members | |
09 Mar 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
20 May 2008 | 363a | Return made up to 16/05/08; full list of members | |
20 May 2008 | 287 | Registered office changed on 20/05/2008 from stewart building esplanade lerwick shetland ZE1 0LL | |
16 May 2008 | 288c | Director's change of particulars / ingrid nicol / 16/05/2008 | |
16 May 2008 | 288c | Director's change of particulars / david nicol / 16/05/2008 | |
16 May 2008 | 288c | Secretary's change of particulars / david nicol / 16/05/2008 | |
02 May 2008 | 288a | Secretary appointed david james nicol | |
02 May 2008 | 288b | Appointment terminated secretary magnus bray | |
08 Apr 2008 | 288a | Director appointed ingrid mary nicol | |
08 Apr 2008 | 288b | Appointment terminated director magnus bray | |
20 Mar 2008 | 287 | Registered office changed on 20/03/2008 from stewart building lerwick shetland ZE1 0LL | |
13 Mar 2008 | CERTNM | Company name changed the shetland food company LIMITED\certificate issued on 18/03/08 | |
01 Feb 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
01 Feb 2008 | 287 | Registered office changed on 01/02/08 from: kantersted road lerwick shetland ZE1 0RJ | |
20 Nov 2007 | 287 | Registered office changed on 20/11/07 from: nordhus, north ness business park, lerwick shetland ZE1 0LZ |