NMC OPTIONS LIMITED

Company Documents

DateDescription
13/04/1513 April 2015 REGISTERED OFFICE CHANGED ON 13/04/2015 FROM
62 WILSON STREET
LONDON
EC2A 2BU

View Document

10/04/1510 April 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/04/1510 April 2015 SPECIAL RESOLUTION TO WIND UP

View Document

10/04/1510 April 2015 DECLARATION OF SOLVENCY

View Document

19/03/1519 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

15/01/1515 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

08/04/148 April 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

08/04/148 April 2014 SECRETARY'S CHANGE OF PARTICULARS / JEMIMA MCCANN / 01/01/2014

View Document

08/04/148 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JOHN MCCANN / 01/01/2014

View Document

07/01/147 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

26/03/1326 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

15/10/1215 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

12/03/1212 March 2012 Annual return made up to 29 February 2012 with full list of shareholders

View Document

08/01/128 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JOHN MCCANN / 01/01/2011

View Document

29/03/1129 March 2011 SECRETARY'S CHANGE OF PARTICULARS / JEMIMA MCCANN / 01/01/2011

View Document

29/03/1129 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

21/12/1021 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

25/03/1025 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JOHN MCCANN / 01/10/2009

View Document

24/03/1024 March 2010 SECRETARY APPOINTED JEMIMA MCCANN

View Document

20/11/0920 November 2009 APPOINTMENT TERMINATED, SECRETARY C&P COMPANY SECRETARIES LIMITED

View Document

19/10/0919 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

14/04/0914 April 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 CURREXT FROM 28/02/2009 TO 31/03/2009

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED DIRECTOR DALILA HEATH

View Document

28/03/0828 March 2008 COMPANY NAME CHANGED CANNSTART LIMITED
CERTIFICATE ISSUED ON 05/04/08

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED NEIL JOHN MCCANN

View Document

28/02/0828 February 2008 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