NQCONTENT LTD

Company Documents

DateDescription
30/09/1330 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

24/09/1324 September 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

11/10/1211 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

08/10/128 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

15/11/1115 November 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

26/09/1126 September 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, SECRETARY ASPEN SECRETARIAL SERVICES LTD

View Document

20/10/1020 October 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/08/1024 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASPEN SECRETARIAL SERVICES LTD / 24/08/2010

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/10/0920 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM

View Document

19/10/0919 October 2009 SAIL ADDRESS CREATED

View Document

28/09/0928 September 2009 SECRETARY APPOINTED JORDAN COSEC LIMITED

View Document

28/09/0928 September 2009 APPOINTMENT TERMINATED SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

25/09/0925 September 2009 RETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 DIRECTOR APPOINTED ALEXIS PIPERIDES

View Document

26/02/0926 February 2009 DIRECTOR APPOINTED ALEXIS ODYSSEOS

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATED DIRECTOR ATHINODOROS ATHINODOROU

View Document

24/11/0824 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

23/09/0823 September 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/10/063 October 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/05/0618 May 2006 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

05/11/035 November 2003 RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 LOCATION OF REGISTER OF MEMBERS

View Document

30/10/0330 October 2003 NEW SECRETARY APPOINTED

View Document

14/10/0314 October 2003 DIRECTOR RESIGNED

View Document

11/10/0211 October 2002 SECRETARY RESIGNED

View Document

08/10/028 October 2002 REGISTERED OFFICE CHANGED ON 08/10/02 FROM:
21 ST THOMAS STREET
BRISTOL
BS1 6JS

View Document

02/10/022 October 2002 DIRECTOR RESIGNED

View Document

02/10/022 October 2002 NEW SECRETARY APPOINTED

View Document

02/10/022 October 2002 NEW DIRECTOR APPOINTED

View Document

23/09/0223 September 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