NB (MILES PLATTING COMMUNITY PROJECT) LIMITED

Company Documents

DateDescription
01/10/131 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

25/07/1325 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

29/05/1329 May 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCCALLION

View Document

29/05/1329 May 2013 DIRECTOR APPOINTED ROBERT JAMES O'MALLEY

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR

View Document

23/11/1223 November 2012 DIRECTOR APPOINTED MR STEPHEN JOHNSON

View Document

09/10/129 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

02/10/122 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

06/12/116 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

07/10/117 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

25/10/1025 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, DIRECTOR FRANCES HEALEY

View Document

24/09/1024 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

08/09/108 September 2010 DIRECTOR APPOINTED MICHAEL GERALD MCCALLION

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, DIRECTOR CAROL THOMPSON

View Document

08/09/108 September 2010 DIRECTOR APPOINTED PAUL RICHARD TAYLOR

View Document

02/02/102 February 2010 REGISTERED OFFICE CHANGED ON 02/02/2010 FROM
DALTON HOUSE 104 DALTON AVENUE
BIRCHWOOD PARK BIRCHWOOD
WARRINGTON
WA3 6YF

View Document

09/01/109 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES ANNE HEALEY / 22/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL THOMPSON / 22/10/2009

View Document

12/10/0912 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

09/09/099 September 2009 DIRECTOR APPOINTED CAROL THOMPSON LOGGED FORM

View Document

25/06/0925 June 2009 APPOINTMENT TERMINATED DIRECTOR MALCOLM SUGDEN

View Document

19/01/0919 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

29/12/0829 December 2008 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED SECRETARY PETER ROTHWELL

View Document

31/01/0831 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

11/01/0811 January 2008 REGISTERED OFFICE CHANGED ON 11/01/08 FROM:
HAWESWATER HOUSE
LINGLEY MERE BUSINESS PARK
LINGLEY GREEN AVENUE
GREAT SANKEY WARRINGTON WA5 3LP

View Document

30/12/0730 December 2007 NEW DIRECTOR APPOINTED

View Document

30/12/0730 December 2007 NEW DIRECTOR APPOINTED

View Document

30/12/0730 December 2007 NEW SECRETARY APPOINTED

View Document

21/12/0721 December 2007 SECRETARY RESIGNED

View Document

21/12/0721 December 2007 DIRECTOR RESIGNED

View Document

14/11/0714 November 2007 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/074 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/04/073 April 2007 REGISTERED OFFICE CHANGED ON 03/04/07 FROM:
DAWSON HOUSE
GREAT SANKEY
WARRINGTON
CHESHIRE WA5 3LW

View Document

06/02/076 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

16/12/0416 December 2004 DIRECTOR RESIGNED

View Document

13/12/0413 December 2004 NEW DIRECTOR APPOINTED

View Document

19/11/0419 November 2004 RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 DIRECTOR RESIGNED

View Document

20/02/0420 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

04/02/044 February 2004 SECRETARY'S PARTICULARS CHANGED

View Document

01/12/031 December 2003 RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS

View Document

01/06/031 June 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/11/0229 November 2002 RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/03/0211 March 2002 COMPANY NAME CHANGED
NORWEB (MILES PLATTING COMMUNITY
PROJECT) LIMITED
CERTIFICATE ISSUED ON 11/03/02

View Document

13/11/0113 November 2001 RETURN MADE UP TO 10/11/01; NO CHANGE OF MEMBERS

View Document

13/11/0113 November 2001 NEW SECRETARY APPOINTED

View Document

30/10/0130 October 2001 NEW SECRETARY APPOINTED

View Document

18/10/0118 October 2001 SECRETARY RESIGNED

View Document

28/02/0128 February 2001 LOCATION OF REGISTER OF MEMBERS

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

01/12/001 December 2000 REGISTERED OFFICE CHANGED ON 01/12/00 FROM:
PO BOX 14
410 BIRCHWOOD BOULEVARD
BIRCHWOOD
WARRINGTON CHESHIRE WA3 7GA

View Document

28/11/0028 November 2000 RETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 DIRECTOR RESIGNED

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

19/11/9919 November 1999 RETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/9926 April 1999 DIRECTOR RESIGNED

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

31/01/9931 January 1999 NEW DIRECTOR APPOINTED

View Document

31/01/9931 January 1999 NEW DIRECTOR APPOINTED

View Document

22/12/9822 December 1998 DIRECTOR RESIGNED

View Document

25/11/9825 November 1998 RETURN MADE UP TO 10/11/98; FULL LIST OF MEMBERS

View Document

08/07/988 July 1998 NEW DIRECTOR APPOINTED

View Document

22/05/9822 May 1998 S386 DIS APP AUDS 14/05/98

View Document

15/04/9815 April 1998 DIRECTOR RESIGNED

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

31/12/9731 December 1997 NEW SECRETARY APPOINTED

View Document

02/12/972 December 1997 SECRETARY RESIGNED

View Document

20/11/9720 November 1997 LOCATION OF REGISTER OF MEMBERS

View Document

20/11/9720 November 1997 RETURN MADE UP TO 10/11/97; NO CHANGE OF MEMBERS

View Document

15/04/9715 April 1997 S386 DISP APP AUDS 07/04/97

View Document

16/01/9716 January 1997 REGISTERED OFFICE CHANGED ON 16/01/97 FROM:
PO BOX14 410 BIRCHWOOD BOULEVARD
WARRINGTON
CHESHIRE
WA3 7GA

View Document

08/01/978 January 1997 REGISTERED OFFICE CHANGED ON 08/01/97 FROM:
DAWSON HOUSE
GREAT SANKEY
WARRINGTON
CHESHIRE WA5 3LW

View Document

26/11/9626 November 1996 RETURN MADE UP TO 10/11/96; FULL LIST OF MEMBERS

View Document

26/11/9626 November 1996 LOCATION OF REGISTER OF MEMBERS

View Document

18/09/9618 September 1996 NEW DIRECTOR APPOINTED

View Document

15/08/9615 August 1996 DIRECTOR RESIGNED

View Document

15/08/9615 August 1996 DIRECTOR RESIGNED

View Document

15/08/9615 August 1996 NEW DIRECTOR APPOINTED

View Document

15/08/9615 August 1996 DIRECTOR RESIGNED

View Document

15/08/9615 August 1996 DIRECTOR RESIGNED

View Document

15/08/9615 August 1996 NEW DIRECTOR APPOINTED

View Document

14/08/9614 August 1996 COMPANY NAME CHANGED
GROUPSEC 2 LIMITED
CERTIFICATE ISSUED ON 15/08/96

View Document

02/08/962 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

09/05/969 May 1996 ADOPT MEM AND ARTS 23/04/96

View Document

28/03/9628 March 1996 COMPANY NAME CHANGED
VERTEX DATA SCIENCE LIMITED
CERTIFICATE ISSUED ON 28/03/96

View Document

21/03/9621 March 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/9623 February 1996 COMPANY NAME CHANGED
VERTEX FM LIMITED
CERTIFICATE ISSUED ON 23/02/96

View Document

23/01/9623 January 1996 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

15/01/9615 January 1996 COMPANY NAME CHANGED
NORWEB TRAINING LIMITED
CERTIFICATE ISSUED ON 15/01/96

View Document

28/12/9528 December 1995 REGISTERED OFFICE CHANGED ON 28/12/95 FROM:
TALBOT ROAD
MANCHESTER
M16 0HQ

View Document

28/12/9528 December 1995 NEW DIRECTOR APPOINTED

View Document

28/12/9528 December 1995 NEW DIRECTOR APPOINTED

View Document

28/12/9528 December 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/11/9523 November 1995 RETURN MADE UP TO 10/11/95; FULL LIST OF MEMBERS

View Document

11/05/9511 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/11/9414 November 1994 RETURN MADE UP TO 10/11/94; FULL LIST OF MEMBERS

View Document

05/05/945 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

25/11/9325 November 1993 RETURN MADE UP TO 10/11/93; FULL LIST OF MEMBERS

View Document

25/11/9325 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

23/11/9223 November 1992 RETURN MADE UP TO 10/11/92; FULL LIST OF MEMBERS

View Document

23/11/9223 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

20/11/9120 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

20/11/9120 November 1991 RETURN MADE UP TO 10/11/91; FULL LIST OF MEMBERS

View Document

20/11/9020 November 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

20/11/9020 November 1990 RETURN MADE UP TO 10/11/90; FULL LIST OF MEMBERS

View Document

10/09/9010 September 1990 S366A S252 21/08/90

View Document

30/11/8930 November 1989 EXEMPTION FROM APPOINTING AUDITORS 15/11/89

View Document

28/04/8928 April 1989 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information