- Company Overview for ONSITE NORTH EAST NOMINEES LIMITED (06623768)
- Filing history for ONSITE NORTH EAST NOMINEES LIMITED (06623768)
- People for ONSITE NORTH EAST NOMINEES LIMITED (06623768)
- Charges for ONSITE NORTH EAST NOMINEES LIMITED (06623768)
- More for ONSITE NORTH EAST NOMINEES LIMITED (06623768)
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) |
---|---|---|---|
08 Apr 2009 | 287 | Registered office changed on 08/04/2009 from 1 park row leeds LS1 5AB | |
08 Apr 2009 | 288a | Director appointed malcolm douglas page | |
08 Apr 2009 | 288a | Director and secretary appointed malcolm william jackson | |
08 Apr 2009 | 288a | Director appointed john alfred downes | |
08 Apr 2009 | 288b | Appointment terminated secretary pinsent masons secretarial LIMITED | |
08 Apr 2009 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2009 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
08 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
06 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
06 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
06 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
04 Mar 2009 | 225 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 | |
04 Mar 2009 | 288b | Appointment terminated director pinsent masons director LIMITED | |
04 Mar 2009 | 288a | Director appointed david john cramond | |
04 Jul 2008 | CERTNM | Company name changed pimco 2789 LIMITED\certificate issued on 07/07/08 | |
18 Jun 2008 | NEWINC | Incorporation |