- Company Overview for NLYTE SOFTWARE AMERICAS LIMITED (07470046)
- Filing history for NLYTE SOFTWARE AMERICAS LIMITED (07470046)
- People for NLYTE SOFTWARE AMERICAS LIMITED (07470046)
- Charges for NLYTE SOFTWARE AMERICAS LIMITED (07470046)
- More for NLYTE SOFTWARE AMERICAS LIMITED (07470046)
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 Mar 2013 | AA | Full accounts made up to 30 June 2012 | |
21 Dec 2012 | AR01 | Annual return made up to 15 December 2012 with full list of shareholders | |
14 Jun 2012 | TM01 | Termination of appointment of Owen Nisbett as a director | |
14 Jun 2012 | AP01 | Appointment of Douglas Sabella as a director | |
29 Feb 2012 | AA | Full accounts made up to 30 June 2011 | |
19 Jan 2012 | AP01 | Appointment of Owen James Nisbett as a director | |
19 Jan 2012 | TM01 | Termination of appointment of Jonathan Temple as a director | |
19 Dec 2011 | AR01 | Annual return made up to 15 December 2011 with full list of shareholders | |
06 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 27 December 2010
|
|
17 Dec 2010 | AP01 | Appointment of Jonathan Temple as a director | |
16 Dec 2010 | TM02 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary | |
16 Dec 2010 | AP03 | Appointment of Owen James Nisbett as a secretary | |
16 Dec 2010 | TM01 | Termination of appointment of Richard Michael Bursby as a director | |
16 Dec 2010 | AA01 | Current accounting period shortened from 31 December 2011 to 30 June 2011 | |
16 Dec 2010 | TM01 | Termination of appointment of Huntsmoor Limited as a director | |
16 Dec 2010 | TM01 | Termination of appointment of Huntsmoor Nominees Limited as a director | |
16 Dec 2010 | AD01 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 16 December 2010 | |
15 Dec 2010 | NEWINC | Incorporation |