NCM MEZZANINE GENERAL PARTNER LIMITED: Filings - Page 2

  • Overview

    Company NameNCM MEZZANINE GENERAL PARTNER LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC314899
    JurisdictionScotland
    Date of Creation

    What are the latest filings for NCM MEZZANINE GENERAL PARTNER LIMITED?

    Filings
    DateDescriptionDocumentType

    Annual return made up to Jan 18, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 22, 2014

    Statement of capital on Jan 22, 2014

    • Capital: GBP 1
    SH01

    Total exemption full accounts made up to Jan 31, 2013

    37 pagesAA

    Annual return made up to Jan 18, 2013 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Ncm Finance Limited on Dec 01, 2012

    1 pagesCH04

    Total exemption full accounts made up to Jan 31, 2012

    9 pagesAA

    Annual return made up to Jan 18, 2012 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * 7 Melville Crescent Edinburgh EH3 7LZ Scotland* on Jan 18, 2012

    1 pagesAD01

    Termination of appointment of Joseph Philipsz as a director

    1 pagesTM01

    Total exemption full accounts made up to Jan 31, 2011

    11 pagesAA

    Appointment of Mr Douglas Graham as a director

    2 pagesAP01

    Annual return made up to Jan 18, 2011 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * 76 George Street Edinburgh EH2 3BU* on Jan 18, 2011

    1 pagesAD01

    Secretary's details changed for Ncm Finance Limited on Jan 18, 2011

    2 pagesCH04

    Total exemption full accounts made up to Jan 31, 2010

    11 pagesAA

    Certificate of change of name

    Company name changed noble mezzanine general partner LIMITED\certificate issued on 24/02/10
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Feb 24, 2010

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 22, 2010

    RES15

    Annual return made up to Jan 18, 2010 with full list of shareholders

    5 pagesAR01

    Appointment of Ms Kathleen Moir Mcleay as a director

    2 pagesAP01

    Total exemption full accounts made up to Jan 31, 2009

    11 pagesAA

    Secretary's details changed for Noble Corporate Management Limited on Nov 11, 2009

    1 pagesCH04

    Director's details changed for Robert Henry Moffett Chaplin on Oct 22, 2009

    2 pagesCH01

    Director's details changed for Joseph Eugene Philipsz on Oct 15, 2009

    2 pagesCH01

    legacy

    1 pages288b

    legacy

    3 pages288a

    legacy

    1 pages288b

    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