- Company Overview for NOS 6 LIMITED (06188983)
- Filing history for NOS 6 LIMITED (06188983)
- People for NOS 6 LIMITED (06188983)
- Charges for NOS 6 LIMITED (06188983)
- More for NOS 6 LIMITED (06188983)
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) |
---|---|---|---|
06 Oct 2014 | MR04 | Satisfaction of charge 39 in full | |
06 Oct 2014 | MR04 | Satisfaction of charge 35 in full | |
06 Oct 2014 | MR04 | Satisfaction of charge 49 in full | |
01 Sep 2014 | CH01 | Director's details changed for Mr Stephen John East on 1 September 2014 | |
03 Apr 2014 | AR01 |
Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
18 Mar 2014 | MISC | Section 519 | |
13 Mar 2014 | AUD | Auditor's resignation | |
06 Mar 2014 | MR01 | Registration of charge 061889830065 | |
06 Mar 2014 | MR01 | Registration of charge 061889830066 | |
19 Feb 2014 | AA | Full accounts made up to 30 September 2013 | |
15 Nov 2013 | MR01 | Registration of charge 061889830064 | |
17 Sep 2013 | AD01 | Registered office address changed from 6Th Floor Palladium House 1-4 Argyll Street London W1F 7TA on 17 September 2013 | |
07 Aug 2013 | MR01 | Registration of charge 061889830063 | |
01 Aug 2013 | AP01 | Appointment of Mr Rupert Frank Kirby as a director | |
27 Jul 2013 | MR01 | Registration of charge 061889830062 | |
23 Jul 2013 | TM01 | Termination of appointment of Victoria Whitehouse as a director | |
23 Jul 2013 | TM01 | Termination of appointment of Michael Riley as a director | |
23 Jul 2013 | TM01 | Termination of appointment of John Gregory as a director | |
23 Jul 2013 | AP01 | Appointment of Mr Steven Robert Faber as a director | |
23 Jul 2013 | AP01 | Appointment of Mr Nicholas John Vetch as a director | |
23 Jul 2013 | AP01 | Appointment of Mr Stephen John East as a director | |
07 Jun 2013 | AA | Full accounts made up to 30 September 2012 | |
15 Apr 2013 | AR01 | Annual return made up to 28 March 2013 with full list of shareholders | |
13 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 61 | |
15 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 60 |