- Company Overview for NELCO17 LIMITED (06248760)
- Filing history for NELCO17 LIMITED (06248760)
- People for NELCO17 LIMITED (06248760)
- More for NELCO17 LIMITED (06248760)
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) |
---|---|---|---|
09 Feb 2011 | CERTNM |
Company name changed motor control systems LIMITED\certificate issued on 09/02/11
|
|
09 Feb 2011 | CONNOT | Change of name notice | |
10 Aug 2010 | CERTNM |
Company name changed fire barrier manufacturers LIMITED\certificate issued on 10/08/10
|
|
10 Aug 2010 | CONNOT | Change of name notice | |
29 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
19 May 2010 | AR01 | Annual return made up to 16 May 2010 with full list of shareholders | |
19 May 2010 | CH01 | Director's details changed for Radha Calow on 1 October 2009 | |
19 May 2010 | CH04 | Secretary's details changed for Millstone Secretaries Limited on 1 October 2009 | |
08 Jul 2009 | 363a | Return made up to 16/05/09; full list of members | |
16 Mar 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
09 Oct 2008 | 288b | Appointment terminated director arthur calow | |
01 Jul 2008 | 363a | Return made up to 16/05/08; full list of members | |
15 Aug 2007 | 288a | New director appointed | |
15 Aug 2007 | 288a | New director appointed | |
15 Aug 2007 | 288a | New secretary appointed | |
15 Aug 2007 | 225 | Accounting reference date extended from 31/05/08 to 31/10/08 | |
15 Aug 2007 | 88(2)R | Ad 02/08/07--------- £ si 99@1=99 £ ic 1/100 | |
17 May 2007 | 288b | Director resigned | |
17 May 2007 | 288b | Secretary resigned | |
16 May 2007 | NEWINC | Incorporation |