Advanced company searchLink opens in new window

NAMECO (NO. 2012) LIMITED

Company number 03640186

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)
28 Oct 2010 CH04 Secretary's details changed for Hampden Legal Plc on 23 September 2010
28 Oct 2010 CH02 Director's details changed for Nomina Plc on 23 September 2010
28 Oct 2010 CH01 Director's details changed for Mary Ann Beatrice Ferrier on 23 September 2010
29 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 294
20 Sep 2010 AA Full accounts made up to 31 December 2009
04 Aug 2010 MG01 Duplicate mortgage certificatecharge no:293
08 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 292
08 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 293
27 Oct 2009 AR01 Annual return made up to 23 September 2009 with full list of shareholders
27 Oct 2009 AP01 Appointment of Peter Denis Lane as a director
13 Oct 2009 AP01 Appointment of Mary Louise Ferrier as a director
01 Oct 2009 AA Full accounts made up to 31 December 2008
07 Apr 2009 395 Particulars of a mortgage or charge / charge no: 290
07 Apr 2009 395 Particulars of a mortgage or charge / charge no: 291
20 Jan 2009 395 Particulars of a mortgage or charge / charge no: 287
20 Jan 2009 395 Particulars of a mortgage or charge / charge no: 288
20 Jan 2009 395 Particulars of a mortgage or charge / charge no: 289
20 Oct 2008 363a Return made up to 23/09/08; full list of members
07 Aug 2008 AA Full accounts made up to 31 December 2007
13 Jun 2008 288c Director's change of particulars / mary ferrier / 04/06/2008
18 Jan 2008 395 Particulars of mortgage/charge
18 Jan 2008 395 Particulars of mortgage/charge
18 Jan 2008 395 Particulars of mortgage/charge
11 Oct 2007 AA Full accounts made up to 31 December 2006
10 Oct 2007 363a Return made up to 23/09/07; full list of members