- Company Overview for NPS (UK9) LIMITED (03785715)
- Filing history for NPS (UK9) LIMITED (03785715)
- People for NPS (UK9) LIMITED (03785715)
- Charges for NPS (UK9) LIMITED (03785715)
- Insolvency for NPS (UK9) LIMITED (03785715)
- More for NPS (UK9) LIMITED (03785715)
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) |
---|---|---|---|
16 Jun 2003 | 288a | New secretary appointed | |
13 Dec 2002 | 395 | Particulars of mortgage/charge | |
24 Oct 2002 | 288a | New director appointed | |
11 Oct 2002 | 288a | New director appointed | |
11 Oct 2002 | 288b | Director resigned | |
18 Aug 2002 | AA | Full accounts made up to 30 April 2002 | |
07 Aug 2002 | AUD | Auditor's resignation | |
26 Jun 2002 | 363a | Return made up to 10/06/02; full list of members | |
28 May 2002 | 288c | Director's particulars changed | |
24 May 2002 | 288c | Director's particulars changed | |
01 Mar 2002 | 403b | Declaration of mortgage charge released/ceased | |
12 Feb 2002 | 288c | Director's particulars changed | |
03 Jan 2002 | 287 | Registered office changed on 03/01/02 from: 100 longwater avenue green park reading berkshire RG2 6GP | |
04 Dec 2001 | AA | Full accounts made up to 30 April 2001 | |
04 Oct 2001 | 288b | Director resigned | |
04 Oct 2001 | 288b | Director resigned | |
04 Oct 2001 | 288a | New director appointed | |
04 Oct 2001 | 288a | New director appointed | |
14 Aug 2001 | 287 | Registered office changed on 14/08/01 from: 212 washway road sale cheshire M33 6RN | |
10 Aug 2001 | CERTNM | Company name changed imasys on-line LIMITED\certificate issued on 10/08/01 | |
09 Jul 2001 | 363s | Return made up to 10/06/01; full list of members | |
30 Aug 2000 | AA | Full accounts made up to 30 April 2000 | |
18 Aug 2000 | 395 | Particulars of mortgage/charge | |
11 Jul 2000 | 363s | Return made up to 10/06/00; full list of members | |
11 Jul 2000 | 88(2)R | Ad 28/04/00--------- £ si 300000@1=300000 £ ic 100/300100 |