N.M.S. EUROPE DE LIMITED

Company Documents

DateDescription
19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

13/08/1413 August 2014 Annual accounts small company total exemption made up to 28 December 2013

View Document

03/07/143 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

02/07/142 July 2014 PREVSHO FROM 28/12/2014 TO 31/05/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/12/1328 December 2013 Annual accounts for year ending 28 Dec 2013

View Accounts

20/09/1320 September 2013 Annual accounts small company total exemption made up to 28 December 2012

View Document

24/07/1324 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts for year ending 28 Dec 2012

View Accounts

23/07/1223 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 28 December 2011

View Document

12/07/1112 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

28/03/1128 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/10

View Document

22/07/1022 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

21/07/1021 July 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BIRKETT

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BIRKETT / 14/06/2010

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 28 December 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

01/08/091 August 2009 28/12/08 TOTAL EXEMPTION FULL

View Document

07/07/097 July 2009 RETURN MADE UP TO 29/06/08; NO CHANGE OF MEMBERS

View Document

08/06/098 June 2009 REGISTERED OFFICE CHANGED ON 08/06/2009 FROM BRANSTON COURT BRANSTON STREET BIRMINGHAM WEST MIDLANDS B18 6BA

View Document

28/03/0928 March 2009 DISS40 (DISS40(SOAD))

View Document

27/03/0927 March 2009 28/12/07 TOTAL EXEMPTION FULL

View Document

17/03/0917 March 2009 FIRST GAZETTE

View Document

06/02/086 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/12/06

View Document

04/09/074 September 2007 REGISTERED OFFICE CHANGED ON 04/09/07 FROM: 52 ANGLESEY ROAD BROWNHILLS WALSALL WEST MIDLANDS WS8 7NX

View Document

30/08/0730 August 2007 NEW SECRETARY APPOINTED

View Document

20/07/0720 July 2007 SECRETARY RESIGNED

View Document

20/07/0720 July 2007 NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 RETURN MADE UP TO 29/06/07; NO CHANGE OF MEMBERS

View Document

12/07/0612 July 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/12/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/12/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/12/03

View Document

23/07/0323 July 2003 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 28/12/03

View Document

22/07/0322 July 2003 SECRETARY RESIGNED

View Document

22/07/0322 July 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 NEW SECRETARY APPOINTED

View Document

12/02/0312 February 2003 REGISTERED OFFICE CHANGED ON 12/02/03 FROM: 5 REGINA DRIVE WALSALL WEST MIDLANDS WS4 2HB

View Document

23/12/0223 December 2002 DIRECTOR RESIGNED

View Document

23/12/0223 December 2002 NEW DIRECTOR APPOINTED

View Document

23/08/0223 August 2002 REGISTERED OFFICE CHANGED ON 23/08/02 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP

View Document

23/08/0223 August 2002 SECRETARY RESIGNED

View Document

23/08/0223 August 2002 DIRECTOR RESIGNED

View Document

23/08/0223 August 2002 NEW DIRECTOR APPOINTED

View Document

23/08/0223 August 2002 NEW SECRETARY APPOINTED

View Document

29/06/0229 June 2002 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