NCM MEZZANINE GENERAL PARTNER LIMITED
Company number SC314899
- Company Overview for NCM MEZZANINE GENERAL PARTNER LIMITED (SC314899)
- Filing history for NCM MEZZANINE GENERAL PARTNER LIMITED (SC314899)
- People for NCM MEZZANINE GENERAL PARTNER LIMITED (SC314899)
- More for NCM MEZZANINE GENERAL PARTNER LIMITED (SC314899)
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) |
---|---|---|---|
22 Jan 2014 | AR01 |
Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
|
|
03 Apr 2013 | AA | Total exemption full accounts made up to 31 January 2013 | |
18 Jan 2013 | AR01 | Annual return made up to 18 January 2013 with full list of shareholders | |
18 Jan 2013 | CH04 | Secretary's details changed for Ncm Finance Limited on 1 December 2012 | |
24 Oct 2012 | AA | Total exemption full accounts made up to 31 January 2012 | |
18 Jan 2012 | AR01 | Annual return made up to 18 January 2012 with full list of shareholders | |
18 Jan 2012 | AD01 | Registered office address changed from 7 Melville Crescent Edinburgh EH3 7LZ Scotland on 18 January 2012 | |
18 Jan 2012 | TM01 | Termination of appointment of Joseph Philipsz as a director | |
26 Oct 2011 | AA | Total exemption full accounts made up to 31 January 2011 | |
28 Sep 2011 | AP01 | Appointment of Mr Douglas Graham as a director | |
18 Jan 2011 | AR01 | Annual return made up to 18 January 2011 with full list of shareholders | |
18 Jan 2011 | AD01 | Registered office address changed from 76 George Street Edinburgh EH2 3BU on 18 January 2011 | |
18 Jan 2011 | CH04 | Secretary's details changed for Ncm Finance Limited on 18 January 2011 | |
17 Dec 2010 | AA | Total exemption full accounts made up to 31 January 2010 | |
24 Feb 2010 | CERTNM |
Company name changed noble mezzanine general partner LIMITED\certificate issued on 24/02/10
|
|
24 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2010 | AR01 | Annual return made up to 18 January 2010 with full list of shareholders | |
22 Jan 2010 | AP01 | Appointment of Ms Kathleen Moir Mcleay as a director | |
03 Dec 2009 | AA | Total exemption full accounts made up to 31 January 2009 | |
17 Nov 2009 | CH04 | Secretary's details changed for Noble Corporate Management Limited on 11 November 2009 | |
22 Oct 2009 | CH01 | Director's details changed for Robert Henry Moffett Chaplin on 22 October 2009 | |
22 Oct 2009 | CH01 | Director's details changed for Joseph Eugene Philipsz on 15 October 2009 | |
18 Aug 2009 | 288b | Appointment terminated director charles james ashton | |
18 Aug 2009 | 288a | Director appointed robert henry moffeitt chaplin | |
17 Jun 2009 | 288b | Appointment terminated director adam grant |