NSM ENTERPRISE

Company Documents

DateDescription
10/02/1510 February 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/01/1528 January 2015 APPLICATION FOR STRIKING-OFF

View Document

20/08/1420 August 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

20/06/1320 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

02/07/122 July 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

12/07/1112 July 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

04/08/104 August 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

14/09/0914 September 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 RETURN MADE UP TO 04/06/08; NO CHANGE OF MEMBERS

View Document

19/09/0719 September 2007 RETURN MADE UP TO 04/06/07; NO CHANGE OF MEMBERS

View Document

11/09/0611 September 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

11/08/0311 August 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 RETURN MADE UP TO 04/06/99; NO CHANGE OF MEMBERS

View Document

26/07/9826 July 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/07/9826 July 1998 DIRECTOR RESIGNED

View Document

26/07/9826 July 1998 REGISTERED OFFICE CHANGED ON 26/07/98 FROM:
PROSPECT HOUSE, ROUEN ROAD, NORWICH, NORFOLK NR1 1RE

View Document

26/07/9826 July 1998 DIRECTOR RESIGNED

View Document

26/07/9826 July 1998 DIRECTOR RESIGNED

View Document

26/07/9826 July 1998 RETURN MADE UP TO 04/06/98; FULL LIST OF MEMBERS

View Document

26/07/9826 July 1998 SECRETARY RESIGNED

View Document

23/01/9823 January 1998 COMPANY NAME CHANGED
ENTERPRISE RADIO HOLDINGS
CERTIFICATE ISSUED ON 26/01/98

View Document

05/01/985 January 1998 NEW SECRETARY APPOINTED

View Document

05/01/985 January 1998 NEW DIRECTOR APPOINTED

View Document

15/12/9715 December 1997 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

15/12/9715 December 1997 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

15/12/9715 December 1997 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

15/12/9715 December 1997 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

15/12/9715 December 1997 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

14/11/9714 November 1997 DIRECTOR RESIGNED

View Document

04/09/974 September 1997 S386 DIS APP AUDS 03/07/97

View Document

04/09/974 September 1997 S366A DISP HOLDING AGM 03/07/97

View Document

04/09/974 September 1997 S252 DISP LAYING ACC 03/07/97

View Document

13/08/9713 August 1997 NEW DIRECTOR APPOINTED

View Document

13/07/9713 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/07/974 July 1997 RETURN MADE UP TO 04/06/97; NO CHANGE OF MEMBERS

View Document

04/07/974 July 1997 NEW DIRECTOR APPOINTED

View Document

25/02/9725 February 1997 RETURN MADE UP TO 10/02/97; NO CHANGE OF MEMBERS

View Document

29/11/9629 November 1996 DIRECTOR RESIGNED

View Document

31/07/9631 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

26/07/9626 July 1996 DIRECTOR RESIGNED

View Document

26/07/9626 July 1996 DIRECTOR RESIGNED

View Document

26/07/9626 July 1996 DIRECTOR RESIGNED

View Document

29/02/9629 February 1996 RETURN MADE UP TO 10/02/96; FULL LIST OF MEMBERS

View Document

17/08/9517 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

10/08/9510 August 1995 NC INC ALREADY ADJUSTED 01/08/95

View Document

10/08/9510 August 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/08/95

View Document

10/08/9510 August 1995 ￯﾿ᄑ NC 1000/10000000
01/08/95

View Document

04/07/954 July 1995 NEW DIRECTOR APPOINTED

View Document

09/05/959 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/03/9517 March 1995 RETURN MADE UP TO 10/02/95; CHANGE OF MEMBERS

View Document

17/03/9517 March 1995 NEW DIRECTOR APPOINTED

View Document

09/11/949 November 1994 NEW DIRECTOR APPOINTED

View Document

11/10/9411 October 1994 DIRECTOR RESIGNED

View Document

27/09/9427 September 1994 DIRECTOR RESIGNED

View Document

27/09/9427 September 1994 DIRECTOR RESIGNED

View Document

23/08/9423 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/07/9419 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

28/02/9428 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/9428 February 1994 RETURN MADE UP TO 10/02/94; FULL LIST OF MEMBERS

View Document

27/02/9427 February 1994 NEW DIRECTOR APPOINTED

View Document

12/10/9312 October 1993 REGISTERED OFFICE CHANGED ON 12/10/93 FROM:
74 SOUTH AUDLEY STREET, LONDON, W1Y 5FF

View Document

12/10/9312 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/9312 October 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

21/09/9321 September 1993 NEW DIRECTOR APPOINTED

View Document

21/09/9321 September 1993 NEW DIRECTOR APPOINTED

View Document

21/09/9321 September 1993 NEW DIRECTOR APPOINTED

View Document

28/05/9328 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/05/9328 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/05/9314 May 1993 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

10/05/9310 May 1993 COMPANY NAME CHANGED
GRANTCLEVER SERVICES LIMITED
CERTIFICATE ISSUED ON 11/05/93

View Document

16/03/9316 March 1993 REGISTERED OFFICE CHANGED ON 16/03/93 FROM:
2 BACHES ST, LONDON, N1 6UB

View Document

16/03/9316 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/03/9316 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/02/9310 February 1993 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