- Company Overview for SERVICED OFFICES UK NOMINEE LIMITED (05118500)
- Filing history for SERVICED OFFICES UK NOMINEE LIMITED (05118500)
- People for SERVICED OFFICES UK NOMINEE LIMITED (05118500)
- Charges for SERVICED OFFICES UK NOMINEE LIMITED (05118500)
- Insolvency for SERVICED OFFICES UK NOMINEE LIMITED (05118500)
- More for SERVICED OFFICES UK NOMINEE LIMITED (05118500)
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) |
---|---|---|---|
17 May 2011 | AR01 | Annual return made up to 4 May 2011 with full list of shareholders | |
03 Oct 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
14 Sep 2010 | CH01 | Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 | |
01 Jul 2010 | AR01 | Annual return made up to 4 May 2010 with full list of shareholders | |
01 Jul 2010 | AD03 | Register(s) moved to registered inspection location | |
30 Jun 2010 | CH01 | Director's details changed for Mr Philip Frederick Ellis on 4 May 2010 | |
30 Jun 2010 | CH01 | Director's details changed for Mr Richard Peter Jones on 4 May 2010 | |
30 Jun 2010 | CH01 | Director's details changed for Mr Christopher James Wentworth Laxton on 4 May 2010 | |
30 Jun 2010 | AD02 | Register inspection address has been changed | |
30 Jun 2010 | CH04 | Secretary's details changed for Aviva Company Secretarial Services Limited on 4 May 2010 | |
11 Nov 2009 | CH01 | Director's details changed for Mr Ian Bryan Womack on 11 November 2009 | |
27 May 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
08 May 2009 | 363a | Return made up to 04/05/09; full list of members | |
16 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 8 | |
09 Dec 2008 | 287 | Registered office changed on 09/12/2008 from st helens 1 undershaft london EC3P 3DQ | |
26 Nov 2008 | 288b | Appointment terminated director nicholas mansley | |
15 Oct 2008 | 288b | Appointment terminated director julius gottlieb | |
07 Oct 2008 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2008 | MEM/ARTS | Memorandum and Articles of Association | |
08 Aug 2008 | CERTNM | Company name changed corporate centres nominee LIMITED\certificate issued on 13/08/08 | |
22 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
22 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
22 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
22 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
22 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 6 |