Advanced company searchLink opens in new window

THE NATIONAL BANK (BRANCH OFFICES NOMINEES) LIMITED

Company number 00174215

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
11 Aug 2015 DS01 Application to strike the company off the register
13 Jul 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
18 Jun 2015 AP01 Appointment of Mrs Carolyn Jean Down as a director on 18 June 2015
06 May 2015 AA Accounts for a dormant company made up to 31 December 2014
28 Jul 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
02 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
26 Jul 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
17 Apr 2013 AA Accounts for a dormant company made up to 31 December 2012
13 Aug 2012 TM02 Termination of appointment of Christine Russell as a secretary
08 Aug 2012 AP04 Appointment of Rbs Secretarial Services Limited as a secretary
25 Jul 2012 AR01 Annual return made up to 9 July 2012 with full list of shareholders
16 Feb 2012 AP01 Appointment of Ms Sally Jane Sutherland as a director
15 Feb 2012 TM01 Termination of appointment of James Jackson as a director
13 Feb 2012 AP03 Appointment of Miss Christine Anne Russell as a secretary
13 Feb 2012 AA Accounts for a dormant company made up to 31 December 2011
10 Feb 2012 TM02 Termination of appointment of Merle Allen as a secretary
28 Nov 2011 CH01 Director's details changed for Andrew James Nicholson on 25 November 2011
11 Nov 2011 AP03 Appointment of Ms Merle Allen as a secretary
10 Nov 2011 TM02 Termination of appointment of Barbara Wallace as a secretary
10 Nov 2011 TM01 Termination of appointment of Barbara Wallace as a director
10 Nov 2011 AP01 Appointment of Andrew James Nicholson as a director
29 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
27 Jul 2011 AR01 Annual return made up to 9 July 2011 with full list of shareholders