NUCLEAR RESTORATION SERVICES LIMITED
Company number 02264251
- Company Overview for NUCLEAR RESTORATION SERVICES LIMITED (02264251)
- Filing history for NUCLEAR RESTORATION SERVICES LIMITED (02264251)
- People for NUCLEAR RESTORATION SERVICES LIMITED (02264251)
- Charges for NUCLEAR RESTORATION SERVICES LIMITED (02264251)
- Registers for NUCLEAR RESTORATION SERVICES LIMITED (02264251)
- More for NUCLEAR RESTORATION SERVICES LIMITED (02264251)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Sep 2014 | AP01 | Appointment of Mr Roger Andrew Hardy as a director on 1 September 2014 | |
08 Sep 2014 | TM01 | Termination of appointment of Neil Dennis Baldwin as a director on 1 September 2014 | |
08 Sep 2014 | TM01 | Termination of appointment of Timothy John Joyce as a director on 1 September 2014 | |
08 Sep 2014 | TM01 | Termination of appointment of Clare Mary Joan Spottiswoode as a director on 1 September 2014 | |
08 Sep 2014 | AP01 | Appointment of Mr Peter Michael Knollmeyer as a director on 1 September 2014 | |
08 Sep 2014 | AP01 | Appointment of Anthony John Wratten as a director on 1 September 2014 | |
26 Jun 2014 | AR01 |
Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
|
|
05 Mar 2014 | SH08 | Change of share class name or designation | |
05 Mar 2014 | SH19 |
Statement of capital on 5 March 2014
|
|
05 Mar 2014 | SH20 | Statement by directors | |
05 Mar 2014 | CAP-SS | Solvency statement dated 17/02/14 | |
05 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2013 | CH01 | Director's details changed for Keith Graham Spooner on 11 December 2013 | |
11 Dec 2013 | CH01 | Director's details changed for Dr Christopher John Marchese on 11 December 2013 | |
11 Dec 2013 | CH01 | Director's details changed for Mr Neil Dennis Baldwin on 11 December 2013 | |
04 Sep 2013 | AR01 | Annual return made up to 12 June 2013 with full list of shareholders | |
06 Aug 2013 | MISC | Section 516 of the companies act 2006 | |
08 Jul 2013 | AA | Full accounts made up to 31 March 2013 | |
03 Jul 2013 | AP01 | Appointment of Rear Admiral (Retd) Paul Anthony Moseley Thomas as a director | |
04 Jun 2013 | AP03 | Appointment of Mr Inderjit Singh Parmar as a secretary | |
21 May 2013 | RESOLUTIONS |
Resolutions
|
|
08 May 2013 | TM01 | Termination of appointment of Alan Brandwood as a director | |
12 Feb 2013 | AP01 | Appointment of Mr Timothy John Joyce as a director | |
12 Feb 2013 | TM01 | Termination of appointment of Richard Waite as a director | |
12 Feb 2013 | TM02 | Termination of appointment of Simon Stuttaford as a secretary |