NDE GLOBAL TECHNICAL SERVICES UK LIMITED
Company number 08454313
- Company Overview for NDE GLOBAL TECHNICAL SERVICES UK LIMITED (08454313)
- Filing history for NDE GLOBAL TECHNICAL SERVICES UK LIMITED (08454313)
- People for NDE GLOBAL TECHNICAL SERVICES UK LIMITED (08454313)
- Charges for NDE GLOBAL TECHNICAL SERVICES UK LIMITED (08454313)
- More for NDE GLOBAL TECHNICAL SERVICES UK LIMITED (08454313)
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) |
---|---|---|---|
05 Jun 2013 | AD02 | Register inspection address has been changed from C/O Edif Group Management Limited the Media Village Great Titchfield Street London W1W 5BB England | |
05 Jun 2013 | AD02 | Register inspection address has been changed | |
29 May 2013 | AA01 | Current accounting period shortened from 31 March 2014 to 31 December 2013 | |
29 May 2013 | AP01 | Appointment of Douglas Ewen Davies as a director | |
16 May 2013 | TM02 | Termination of appointment of Travers Smith Secretaries Limited as a secretary | |
16 May 2013 | TM01 | Termination of appointment of Travers Smith Secretaries Limited as a director | |
16 May 2013 | TM01 | Termination of appointment of Travers Smith Limited as a director | |
16 May 2013 | TM01 | Termination of appointment of Ruth Bracken as a director | |
16 May 2013 | MEM/ARTS | Memorandum and Articles of Association | |
16 May 2013 | AP01 | Appointment of Angela Jackson as a director | |
16 May 2013 | AD01 | Registered office address changed from 10 Snow Hill London EC1A 2AL England on 16 May 2013 | |
14 May 2013 | CERTNM |
Company name changed de facto 2015 LIMITED\certificate issued on 14/05/13
|
|
14 May 2013 | CONNOT | Change of name notice | |
21 Mar 2013 | NEWINC | Incorporation |