NRC SERVICING LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewAccounts for a small company made up to 2024-12-31

View Document

03/04/253 April 2025 Accounts for a small company made up to 2023-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/10/2416 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

16/10/2416 October 2024 Termination of appointment of Todd Allen Brinkel as a director on 2024-10-15

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/10/235 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

05/01/235 January 2023 Full accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/10/2217 October 2022 Appointment of Burness Paull Llp as a secretary on 2022-09-06

View Document

17/10/2217 October 2022 Termination of appointment of Jonathan Bernard Selden as a secretary on 2022-07-26

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

17/10/2217 October 2022 Appointment of Adrienne Wray Wilhoit as a secretary on 2022-07-26

View Document

24/12/2124 December 2021 Full accounts made up to 2020-12-31

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

17/04/1517 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

21/08/1421 August 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

10/06/1410 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/09/1324 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

06/09/136 September 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/09/1217 September 2012 SECOND FILING WITH MUD 16/08/12 FOR FORM AR01

View Document

22/08/1222 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

25/05/1225 May 2012 REGISTERED OFFICE CHANGED ON 25/05/2012 FROM
9 GRAY'S INN SQUARE
LONDON
WC1R 5JF

View Document

24/05/1224 May 2012 APPOINTMENT TERMINATED, SECRETARY STEVEN ALAIS

View Document

18/05/1218 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/05/1218 May 2012 COMPANY NAME CHANGED SEACOR RESPONSE (UK) LIMITED
CERTIFICATE ISSUED ON 18/05/12

View Document

19/04/1219 April 2012 DIRECTOR APPOINTED STEVEN CANDITO

View Document

30/03/1230 March 2012 COMPANY BUSINESS 16/03/2012

View Document

30/03/1230 March 2012 DIRECTOR APPOINTED ALEX HARMAN

View Document

30/03/1230 March 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD RYAN

View Document

02/09/112 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/08/1118 August 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

21/06/1121 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/06/1121 June 2011 COMPANY NAME CHANGED SEACOR ENVIRONMENTAL SERVICES (UK) LIMITED
CERTIFICATE ISSUED ON 21/06/11

View Document

13/01/1113 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANDREW CHALLIS / 09/01/2011

View Document

21/12/1021 December 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/10/107 October 2010 AUDITOR'S RESIGNATION

View Document

06/10/106 October 2010 AUDITOR'S RESIGNATION

View Document

19/08/1019 August 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

30/03/1030 March 2010 APPOINTMENT TERMINATED, DIRECTOR ALICE GRAN

View Document

04/03/104 March 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR CLYDE CAMBURN

View Document

17/08/0917 August 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/08/0820 August 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/01/0828 January 2008 DIRECTOR RESIGNED

View Document

28/08/0728 August 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 NEW DIRECTOR APPOINTED

View Document

03/01/073 January 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/08/0625 August 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 NC INC ALREADY ADJUSTED
17/12/04

View Document

24/12/0424 December 2004 � NC 1000/50000
17/12/

View Document

24/12/0424 December 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/11/0416 November 2004 NEW DIRECTOR APPOINTED

View Document

16/11/0416 November 2004 NEW DIRECTOR APPOINTED

View Document

16/11/0416 November 2004 NEW DIRECTOR APPOINTED

View Document

31/08/0431 August 2004 SECRETARY RESIGNED

View Document

31/08/0431 August 2004 DIRECTOR RESIGNED

View Document

31/08/0431 August 2004 NEW SECRETARY APPOINTED

View Document

31/08/0431 August 2004 NEW DIRECTOR APPOINTED

View Document

16/08/0416 August 2004 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