NCM MEZZANINE GENERAL PARTNER LIMITED: Filings - Page 2
Overview
Company Name | NCM MEZZANINE GENERAL PARTNER LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC314899 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for NCM MEZZANINE GENERAL PARTNER LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Annual return made up to Jan 18, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Jan 31, 2013 | 37 pages | AA | ||||||||||
Annual return made up to Jan 18, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Ncm Finance Limited on Dec 01, 2012 | 1 pages | CH04 | ||||||||||
Total exemption full accounts made up to Jan 31, 2012 | 9 pages | AA | ||||||||||
Annual return made up to Jan 18, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from * 7 Melville Crescent Edinburgh EH3 7LZ Scotland* on Jan 18, 2012 | 1 pages | AD01 | ||||||||||
Termination of appointment of Joseph Philipsz as a director | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2011 | 11 pages | AA | ||||||||||
Appointment of Mr Douglas Graham as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Jan 18, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from * 76 George Street Edinburgh EH2 3BU* on Jan 18, 2011 | 1 pages | AD01 | ||||||||||
Secretary's details changed for Ncm Finance Limited on Jan 18, 2011 | 2 pages | CH04 | ||||||||||
Total exemption full accounts made up to Jan 31, 2010 | 11 pages | AA | ||||||||||
Certificate of change of name Company name changed noble mezzanine general partner LIMITED\certificate issued on 24/02/10 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Jan 18, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Ms Kathleen Moir Mcleay as a director | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2009 | 11 pages | AA | ||||||||||
Secretary's details changed for Noble Corporate Management Limited on Nov 11, 2009 | 1 pages | CH04 | ||||||||||
Director's details changed for Robert Henry Moffett Chaplin on Oct 22, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Joseph Eugene Philipsz on Oct 15, 2009 | 2 pages | CH01 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 3 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0