NLDECS LIMITED
Company Documents
Date | Description |
---|---|
19/09/1219 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
11/01/1211 January 2012 | SECRETARY'S CHANGE OF PARTICULARS / CLARE HASTINGS / 19/12/2011 |
11/01/1211 January 2012 | Annual return made up to 3 December 2011 with full list of shareholders |
21/09/1121 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
09/03/119 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / CLARE HASTINGS / 03/12/2010 |
09/03/119 March 2011 | Annual return made up to 3 December 2010 with full list of shareholders |
09/03/119 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS LLEWELLYN / 03/12/2010 |
19/08/1019 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
30/01/1030 January 2010 | Annual return made up to 3 December 2009 with full list of shareholders |
30/01/1030 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLARE HASTINGS / 03/12/2009 |
30/10/0930 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
09/03/099 March 2009 | RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS |
13/10/0813 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
14/02/0814 February 2008 | RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS |
30/10/0730 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
16/01/0716 January 2007 | RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS |
10/10/0610 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
15/06/0615 June 2006 | RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS |
20/10/0520 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
11/01/0511 January 2005 | RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS |
15/10/0415 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
22/12/0322 December 2003 | RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS |
27/09/0327 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
20/12/0220 December 2002 | RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS |
27/04/0227 April 2002 | PARTICULARS OF MORTGAGE/CHARGE |
11/12/0111 December 2001 | REGISTERED OFFICE CHANGED ON 11/12/01 FROM: G OFFICE CHANGED 11/12/01 THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFIRD STREET MANCHESTER M1 6FR |
11/12/0111 December 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/12/0111 December 2001 | NEW DIRECTOR APPOINTED |
11/12/0111 December 2001 | DIRECTOR RESIGNED |
11/12/0111 December 2001 | SECRETARY RESIGNED |
03/12/013 December 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
03/12/013 December 2001 | Incorporation |
More Company Information
Recently Viewed
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