NSM GLOBAL LIMITED

Company Documents

DateDescription
21/03/1721 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/05/1616 May 2016 APPOINTMENT TERMINATED, DIRECTOR LUCY FILLAUDEAU

View Document

16/05/1616 May 2016 REGISTERED OFFICE CHANGED ON 16/05/2016 FROM
LONDON BRIDGE LONDON ROAD
APPLETON
WARRINGTON
WA4 5BG

View Document

16/05/1616 May 2016 DIRECTOR APPOINTED MR MARK CHRISTOPHER COOKE

View Document

16/02/1616 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/02/1527 February 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

10/04/1410 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY FILLAUDEA / 27/03/2014

View Document

10/04/1410 April 2014 CURREXT FROM 28/02/2015 TO 30/06/2015

View Document

08/04/148 April 2014 COMPANY NAME CHANGED NSM (GLOBAL).CO.UK LIMITED
CERTIFICATE ISSUED ON 08/04/14

View Document

08/04/148 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/02/1426 February 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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