- Company Overview for NLC NAME NO. 2 LIMITED (02859376)
- Filing history for NLC NAME NO. 2 LIMITED (02859376)
- People for NLC NAME NO. 2 LIMITED (02859376)
- Charges for NLC NAME NO. 2 LIMITED (02859376)
- More for NLC NAME NO. 2 LIMITED (02859376)
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) |
---|---|---|---|
10 Oct 2006 | AA | Full accounts made up to 31 December 2005 | |
02 Oct 2006 | 363s |
Return made up to 14/09/06; full list of members
|
|
11 Apr 2006 | 288b | Director resigned | |
05 Oct 2005 | 395 | Particulars of mortgage/charge | |
21 Sep 2005 | 363s | Return made up to 14/09/05; full list of members | |
13 Jul 2005 | 288b | Director resigned | |
06 Jul 2005 | 288a | New director appointed | |
13 May 2005 | AA | Full accounts made up to 31 December 2004 | |
21 Sep 2004 | 363s | Return made up to 14/09/04; full list of members | |
08 Jun 2004 | AA | Full accounts made up to 31 December 2003 | |
24 Sep 2003 | 363s | Return made up to 14/09/03; full list of members | |
08 Jul 2003 | AA | Full accounts made up to 31 December 2002 | |
17 Jan 2003 | 288b | Secretary resigned | |
16 Jan 2003 | 288a | New secretary appointed | |
09 Sep 2002 | 363s | Return made up to 14/09/02; full list of members | |
10 Jul 2002 | 287 | Registered office changed on 10/07/02 from: 164 bishopsgate, london, EC2M 4NY | |
24 Jun 2002 | 288c | Director's particulars changed | |
21 Jun 2002 | 288b | Director resigned | |
21 Jun 2002 | 288a | New director appointed | |
21 Jun 2002 | AA | Full accounts made up to 31 December 2001 | |
04 Apr 2002 | 288b | Director resigned | |
05 Mar 2002 | 395 | Particulars of mortgage/charge | |
05 Mar 2002 | 395 | Particulars of mortgage/charge | |
20 Dec 2001 | 288c | Secretary's particulars changed | |
14 Nov 2001 | 395 | Particulars of mortgage/charge |