Nerston 2011 LTD
Full Company Report Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
MARCO CLEMENTE CONSULTING LTD
Company type Private Limited Company , Active Company Number SC381861 Universal Entity Code 6797-7297-9722-3305 Record last updated Friday, November 16, 2018 1:03:11 AM UTC Official Address 4 Suite Ingram House 227 Street Anderston/City There are 202 companies registered at this street
Locality Anderston/City Region Glasgow City, Scotland Postal Code G11DA Sector Dormant Company
Visits NERSTON 2011 LTD (United Kingdom) Page visits ©2025 https://en.datocapital.com 2020-1 2022-12 2024-7 0 1 2 Document Type Publication date Download link Notices Nov 16, 2018 Appointment of administrators Registry Jul 27, 2018 Confirmation statement made , with updates Financials Dec 15, 2017 Annual accounts Registry Jul 26, 2017 Confirmation statement made , with updates Registry Dec 8, 2016 Change of registered office address Registry Dec 7, 2016 Change of registered office address 2598191... Financials Oct 31, 2016 Annual accounts Registry Jul 26, 2016 Confirmation statement made , with updates Registry Apr 21, 2016 Change of accounting reference date Registry Apr 16, 2016 Registration of a charge / charge code Registry Feb 16, 2016 Change of registered office address Registry Feb 2, 2016 Change of registered office address 2596893... Registry Aug 8, 2015 Registration of a charge / charge code Registry Jul 18, 2015 Registration of a charge / charge code 2203623... Registry Jul 16, 2015 Annual return Registry Jun 3, 2015 Change of registered office address Registry Apr 23, 2015 Company name change Registry Apr 7, 2015 Appointment of a woman as Director Registry Apr 7, 2015 Resignation of one Director (a woman) Registry Apr 7, 2015 Appointment of a person as Director Registry Apr 7, 2015 Resignation of one Director Financials Apr 1, 2015 Annual accounts Registry Sep 17, 2014 Resignation of one Ceo and one Director (a man) Registry Sep 17, 2014 Resignation of one Director Registry Sep 9, 2014 Annual return Financials Apr 29, 2014 Annual accounts Registry Jan 14, 2014 Appointment of a person as Director Registry Jul 18, 2013 Appointment of a woman as Director Registry Jul 16, 2013 Annual return Financials Apr 9, 2013 Annual accounts Registry Aug 7, 2012 Annual return Registry Aug 7, 2012 Change of particulars for director Financials Apr 25, 2012 Annual accounts Registry Oct 6, 2011 Change of registered office address Registry Sep 22, 2011 Appointment of a man as Director and Ceo Registry Sep 22, 2011 Resignation of one Accountant and one Director (a man) Registry Sep 22, 2011 Appointment of a person as Director Registry Sep 22, 2011 Resignation of one Director Registry Aug 10, 2011 Annual return Registry May 5, 2011 Resignation of one Engineer and one Director (a man) Registry May 5, 2011 Appointment of a man as Director and Accountant Registry May 5, 2011 Change of name certificate Registry May 5, 2011 Change of registered office address Registry May 5, 2011 Appointment of a person as Director Registry May 5, 2011 Company name change Registry May 5, 2011 Resignation of one Director Registry Jul 13, 2010 Appointment of a man as Engineer and Director