- Company Overview for NOMINATED SERVICES LIMITED (04698938)
- Filing history for NOMINATED SERVICES LIMITED (04698938)
- People for NOMINATED SERVICES LIMITED (04698938)
- Charges for NOMINATED SERVICES LIMITED (04698938)
- Insolvency for NOMINATED SERVICES LIMITED (04698938)
- More for NOMINATED SERVICES LIMITED (04698938)
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) |
---|---|---|---|
22 Apr 2010 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 April 2010 | |
22 Apr 2010 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 October 2009 | |
20 Apr 2010 | 1.4 | Notice of completion of voluntary arrangement | |
10 Nov 2008 | 287 | Registered office changed on 10/11/2008 from gable house 239 regents park road london N3 3LF | |
02 Nov 2008 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
27 May 2008 | 4.20 | Statement of affairs with form 4.19 | |
27 May 2008 | 600 | Appointment of a voluntary liquidator | |
27 May 2008 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2008 | 287 | Registered office changed on 30/04/2008 from 26 york street london W1U 6PZ | |
03 Mar 2008 | 363a | Return made up to 28/02/08; full list of members | |
26 Feb 2008 | 288a | Secretary appointed robert joseph briggs | |
26 Feb 2008 | 288a | Director appointed stephanie autumn brown | |
26 Feb 2008 | 288b | Appointment terminated director robert newman | |
26 Feb 2008 | 288b | Appointment terminated secretary stephanie brown | |
23 Nov 2007 | 288c | Director's particulars changed | |
04 Nov 2007 | 288b | Director resigned | |
30 Oct 2007 | 288b | Director resigned | |
22 Oct 2007 | CERTNM | Company name changed salter newman LTD\certificate issued on 22/10/07 | |
29 Aug 2007 | 287 | Registered office changed on 29/08/07 from: 1ST floor mansion house 173-199 wellington road south stockport cheshire SK1 3UA | |
14 Mar 2007 | 363s | Return made up to 28/02/07; full list of members | |
10 Feb 2007 | 395 | Particulars of mortgage/charge | |
15 Jan 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
08 Mar 2006 | 363s | Return made up to 28/02/06; full list of members | |
13 Jan 2006 | 288a | New director appointed | |
11 Jan 2006 | AA | Total exemption small company accounts made up to 31 March 2005 |