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)
15 Dec 2009 TM01 Termination of appointment of R Steve Creamer as a director
15 Dec 2009 TM01 Termination of appointment of Mark Morant as a director
15 Dec 2009 AP01 Appointment of Mr Alan Marshall Parker as a director
17 Nov 2009 AR01 Annual return made up to 19 October 2009
12 Nov 2008 363a Return made up to 19/10/08; full list of members
06 Oct 2008 288a Director appointed keith graham spooner
06 Oct 2008 288a Director appointed nicholas john gore
06 Oct 2008 288a Director appointed dr michael john cogbill
02 Oct 2008 MEM/ARTS Memorandum and Articles of Association
01 Oct 2008 CERTNM Company name changed \certificate issued on 01/10/08
22 Sep 2008 AA Full accounts made up to 31 March 2008
06 Aug 2008 288b Appointment terminated director kenneth powers
25 Mar 2008 288a Director appointed r steve creamer
20 Mar 2008 288a Director appointed gary vootheis
14 Nov 2007 363a Return made up to 19/10/07; full list of members
14 Nov 2007 288c Director's particulars changed
13 Nov 2007 288c Director's particulars changed
23 Oct 2007 288b Secretary resigned;director resigned
25 Aug 2007 395 Particulars of mortgage/charge
15 Aug 2007 288a New director appointed
16 Jul 2007 287 Registered office changed on 16/07/07 from: 1100 daresbury park daresbury cheshire WA4 4GB
16 Jul 2007 288b Director resigned
16 Jul 2007 288b Director resigned
16 Jul 2007 288a New secretary appointed
09 Jul 2007 AA Full accounts made up to 31 March 2007