Advanced company searchLink opens in new window

NUCLEAR RESTORATION SERVICES LIMITED

Company number 02264251

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES15 ‐ Change company name resolution on 2011-01-04
  • NM01 ‐ Change of name by resolution
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