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) |
---|---|---|---|
27 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
15 Nov 2012 | AR01 | Annual return made up to 19 October 2012 with full list of shareholders | |
24 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
13 Jan 2012 | AP01 | Appointment of Mrs Susan Jee as a director | |
13 Jan 2012 | TM01 | Termination of appointment of Timothy Joyce as a director | |
30 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
14 Nov 2011 | AR01 | Annual return made up to 19 October 2011 with full list of shareholders | |
03 Aug 2011 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 | |
13 Jul 2011 | AP03 | Appointment of Mr Simon Paton Stuttaford as a secretary | |
22 Jun 2011 | AP01 | Appointment of Mr Richard James Waite as a director | |
21 Jun 2011 | TM02 | Termination of appointment of Michael Cogbill as a secretary | |
21 Jun 2011 | TM01 | Termination of appointment of Michael Cogbill as a director | |
03 Jun 2011 | TM01 | Termination of appointment of Gary Voorheis as a director | |
06 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
30 Mar 2011 | AP01 | Appointment of Mrs Clare Mary Joan Spottiswoode as a director | |
19 Jan 2011 | TM01 | Termination of appointment of Thomas Darkey as a director | |
19 Jan 2011 | AP01 | Appointment of Monica Louise Steedman as a director | |
05 Jan 2011 | CERTNM |
Company name changed magnox north LIMITED\certificate issued on 05/01/11
|
|
06 Dec 2010 | AA | Full accounts made up to 31 March 2010 | |
23 Nov 2010 | CH01 | Director's details changed for Gary Voorheis on 1 November 2010 | |
09 Nov 2010 | AR01 | Annual return made up to 19 October 2010 with full list of shareholders | |
03 Aug 2010 | TM01 | Termination of appointment of Alan Parker as a director | |
14 Apr 2010 | TM01 | Termination of appointment of Nicholas Gore as a director | |
21 Jan 2010 | AA | Full accounts made up to 31 March 2009 | |
16 Dec 2009 | AP01 | Appointment of Thomas James Darkey as a director |