NMS COMMUNICATIONS EUROPE LIMITED

Company Documents

DateDescription
02/06/152 June 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/05/1519 May 2015 APPLICATION FOR STRIKING-OFF

View Document

05/02/155 February 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW STECKER

View Document

05/02/155 February 2015 DIRECTOR APPOINTED MATTHEW ALAN GERRITSEN

View Document

05/02/155 February 2015 Annual return made up to 4 October 2014 with full list of shareholders

View Document

29/01/1529 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

25/11/1425 November 2014 APPOINTMENT TERMINATED, SECRETARY PEBBLE BEACH BUSINESS SERVICES LIMITED

View Document

06/02/146 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

18/11/1318 November 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

11/09/1311 September 2013 APPOINTMENT TERMINATED, DIRECTOR TODD DONAHUE

View Document

16/10/1216 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

28/09/1228 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, SECRETARY PENNSEC LIMITED

View Document

12/04/1212 April 2012 REGISTERED OFFICE CHANGED ON 12/04/2012 FROM ABACUS HOUSE 33 GUTTER LANE LONDON EC2V 8AR

View Document

12/04/1212 April 2012 CORPORATE SECRETARY APPOINTED PEBBLE BEACH BUSINESS SERVICES LIMITED

View Document

24/10/1124 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/07/1114 July 2011 APPOINTMENT TERMINATED, DIRECTOR HERBERT SHUMWAY

View Document

14/07/1114 July 2011 APPOINTMENT TERMINATED, SECRETARY DAWSONS SECRETARIAL SERVICES LIMITED

View Document

14/07/1114 July 2011 APPOINTMENT TERMINATED, DIRECTOR DIANNE CALLAN

View Document

14/07/1114 July 2011 APPOINTMENT TERMINATED, DIRECTOR ALEC STEVENS

View Document

14/07/1114 July 2011 CORPORATE SECRETARY APPOINTED PENNSEC LIMITED

View Document

06/07/116 July 2011 REGISTERED OFFICE CHANGED ON 06/07/2011 FROM 2 NEW SQUARE LINCOLN'S INN LONDON WC2A 3RZ

View Document

16/12/1016 December 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/11/1010 November 2010 04/10/10 NO CHANGES

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, DIRECTOR JOEL HUGHES

View Document

12/02/1012 February 2010 DIRECTOR APPOINTED MATTHEW STECKER

View Document

09/02/109 February 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/11/0924 November 2009 04/10/09 NO CHANGES

View Document

22/05/0922 May 2009 DIRECTOR APPOINTED TODD DANIEL DONAHUE

View Document

22/05/0922 May 2009 DIRECTOR APPOINTED JOEL ANDREW HUGHES

View Document

08/12/088 December 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/11/0728 November 2007 NEW DIRECTOR APPOINTED

View Document

20/11/0720 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

07/11/077 November 2007 NEW DIRECTOR APPOINTED

View Document

09/10/079 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 SECRETARY RESIGNED

View Document

29/05/0729 May 2007 NEW SECRETARY APPOINTED

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

16/11/0616 November 2006 REGISTERED OFFICE CHANGED ON 16/11/06 FROM: G OFFICE CHANGED 16/11/06 MINERVA HOUSE 5 MONTAGUE CLOSE LONDON SE1 9BB

View Document

15/11/0615 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/10/0612 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

21/09/0621 September 2006 NEW SECRETARY APPOINTED

View Document

01/09/061 September 2006 SECRETARY RESIGNED

View Document

15/05/0615 May 2006 REGISTERED OFFICE CHANGED ON 15/05/06 FROM: G OFFICE CHANGED 15/05/06 MINERVA HOUSE MONTAGUE CLOSE LONDON SE1 9BB

View Document

28/03/0628 March 2006 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 NEW DIRECTOR APPOINTED

View Document

23/03/0623 March 2006 DIRECTOR RESIGNED

View Document

23/01/0623 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/10/0519 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

15/07/0515 July 2005 AUDITOR'S RESIGNATION

View Document

18/11/0418 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/10/0427 October 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/0422 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/0422 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/0422 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/043 June 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/03/044 March 2004 NEW DIRECTOR APPOINTED

View Document

23/01/0423 January 2004 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/11/0322 November 2003 NEW DIRECTOR APPOINTED

View Document

22/11/0322 November 2003 NEW DIRECTOR APPOINTED

View Document

14/11/0314 November 2003 DIRECTOR RESIGNED

View Document

14/11/0314 November 2003 DIRECTOR RESIGNED

View Document

14/11/0314 November 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

28/10/0328 October 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 DIRECTOR RESIGNED

View Document

28/11/0228 November 2002 NEW DIRECTOR APPOINTED

View Document

14/11/0214 November 2002 DIRECTOR RESIGNED

View Document

29/10/0229 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

21/10/0221 October 2002 AUDITOR'S RESIGNATION

View Document

15/04/0215 April 2002 SECRETARY'S PARTICULARS CHANGED

View Document

15/03/0215 March 2002 SECRETARY'S PARTICULARS CHANGED

View Document

26/02/0226 February 2002 REGISTERED OFFICE CHANGED ON 26/02/02 FROM: G OFFICE CHANGED 26/02/02 PICKFORDS WHARF CLINK STREET LONDON SE1 9DG

View Document

31/01/0231 January 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/11/0113 November 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

19/09/0119 September 2001 COMPANY NAME CHANGED NATURAL MICROSYSTEMS LIMITED CERTIFICATE ISSUED ON 19/09/01

View Document

28/01/0128 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

31/10/0031 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

23/10/0023 October 2000 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS

View Document

19/11/9919 November 1999 RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS

View Document

05/11/995 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/10/9826 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9826 October 1998 RETURN MADE UP TO 04/10/98; FULL LIST OF MEMBERS

View Document

13/10/9813 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/11/9718 November 1997 RETURN MADE UP TO 04/10/97; FULL LIST OF MEMBERS

View Document

29/07/9729 July 1997 NEW DIRECTOR APPOINTED

View Document

29/07/9729 July 1997 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/12/97

View Document

29/07/9729 July 1997 DIRECTOR RESIGNED

View Document

29/07/9729 July 1997 SECRETARY RESIGNED

View Document

29/07/9729 July 1997 NEW DIRECTOR APPOINTED

View Document

29/07/9729 July 1997 S369(4) SHT NOTICE MEET 21/07/97

View Document

29/07/9729 July 1997 S252 DISP LAYING ACC 21/07/97

View Document

29/07/9729 July 1997 S80A AUTH TO ALLOT SEC 21/07/97

View Document

29/07/9729 July 1997 S366A DISP HOLDING AGM 21/07/97

View Document

29/07/9729 July 1997 S386 DISP APP AUDS 21/07/97

View Document

29/07/9729 July 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/07/9729 July 1997 REGISTERED OFFICE CHANGED ON 29/07/97 FROM: G OFFICE CHANGED 29/07/97 79 KNIGHTSBRIDGE LONDON SW1X 7RB

View Document

29/07/9729 July 1997 � NC 10000/50000 21/07/

View Document

29/07/9729 July 1997 NEW DIRECTOR APPOINTED

View Document

29/07/9729 July 1997 NEW SECRETARY APPOINTED

View Document

29/07/9729 July 1997 ADOPT MEM AND ARTS 21/07/97

View Document

29/07/9729 July 1997 NC INC ALREADY ADJUSTED 21/07/97

View Document

09/01/979 January 1997 RETURN MADE UP TO 04/10/96; NO CHANGE OF MEMBERS

View Document

02/01/972 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96

View Document

02/01/972 January 1997 EXEMPTION FROM APPOINTING AUDITORS 12/12/96

View Document

26/07/9626 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95

View Document

26/07/9626 July 1996 EXEMPTION FROM APPOINTING AUDITORS 19/06/96

View Document

20/10/9520 October 1995 RETURN MADE UP TO 04/10/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/10/944 October 1994 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