NCM MEZZANINE GENERAL PARTNER LIMITED

Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

26/07/2426 July 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/01/2418 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

29/08/2329 August 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

19/10/2119 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

11/06/1911 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

11/09/1811 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

23/10/1723 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

04/10/164 October 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

18/01/1618 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

15/09/1515 September 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

19/01/1519 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

10/10/1410 October 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

22/01/1422 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

03/04/133 April 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

18/01/1318 January 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NCM FINANCE LIMITED / 01/12/2012

View Document

18/01/1318 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

24/10/1224 October 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

18/01/1218 January 2012 REGISTERED OFFICE CHANGED ON 18/01/2012 FROM 7 MELVILLE CRESCENT EDINBURGH EH3 7LZ SCOTLAND

View Document

18/01/1218 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, DIRECTOR JOSEPH PHILIPSZ

View Document

26/10/1126 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

28/09/1128 September 2011 DIRECTOR APPOINTED MR DOUGLAS GRAHAM

View Document

18/01/1118 January 2011 REGISTERED OFFICE CHANGED ON 18/01/2011 FROM 76 GEORGE STREET EDINBURGH EH2 3BU

View Document

18/01/1118 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

18/01/1118 January 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NCM FINANCE LIMITED / 18/01/2011

View Document

17/12/1017 December 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

24/02/1024 February 2010 COMPANY NAME CHANGED NOBLE MEZZANINE GENERAL PARTNER LIMITED CERTIFICATE ISSUED ON 24/02/10

View Document

24/02/1024 February 2010 CHANGE OF NAME 22/02/2010

View Document

22/01/1022 January 2010 DIRECTOR APPOINTED MS KATHLEEN MOIR MCLEAY

View Document

22/01/1022 January 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

03/12/093 December 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

17/11/0917 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NOBLE CORPORATE MANAGEMENT LIMITED / 11/11/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HENRY MOFFETT CHAPLIN / 22/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH EUGENE PHILIPSZ / 15/10/2009

View Document

18/08/0918 August 2009 APPOINTMENT TERMINATED DIRECTOR CHARLES JAMES ASHTON

View Document

18/08/0918 August 2009 DIRECTOR APPOINTED ROBERT HENRY MOFFEITT CHAPLIN

View Document

17/06/0917 June 2009 APPOINTMENT TERMINATED DIRECTOR ADAM GRANT

View Document

17/06/0917 June 2009 DIRECTOR APPOINTED CHARLES JAMES ASHTON

View Document

19/01/0919 January 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

21/01/0821 January 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company