- Company Overview for NAMES NOMINEES LIMITED (02915906)
- Filing history for NAMES NOMINEES LIMITED (02915906)
- People for NAMES NOMINEES LIMITED (02915906)
- More for NAMES NOMINEES LIMITED (02915906)
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) |
---|---|---|---|
04 Sep 2001 | 288b | Director resigned | |
04 Sep 2001 | 288b | Director resigned | |
04 Sep 2001 | 288b | Director resigned | |
04 Sep 2001 | 288b | Director resigned | |
04 Sep 2001 | 288b | Director resigned | |
21 Aug 2001 | AA | Accounts for a dormant company made up to 31 December 2000 | |
14 Feb 2001 | 287 | Registered office changed on 14/02/01 from: 67 lombard street london EC3P 3DL | |
04 Jan 2001 | 190 | Location of debenture register | |
04 Jan 2001 | 325 | Location of register of directors' interests | |
04 Jan 2001 | 353 | Location of register of members | |
03 Jan 2001 | 363a | Return made up to 12/12/00; full list of members | |
14 Dec 2000 | 288a | New secretary appointed | |
14 Dec 2000 | 288b | Secretary resigned | |
14 Dec 2000 | 288b | Director resigned | |
12 Dec 2000 | 288c | Director's particulars changed | |
08 Sep 2000 | 225 | Accounting reference date extended from 30/09/00 to 31/12/00 | |
01 Aug 2000 | 288b | Director resigned | |
27 Jun 2000 | AA | Accounts for a dormant company made up to 30 September 1999 | |
15 May 2000 | 288b | Director resigned | |
05 May 2000 | MEM/ARTS | Memorandum and Articles of Association | |
02 May 2000 | CERTNM | Company name changed rbstb names nominees LTD.\certificate issued on 02/05/00 | |
19 Apr 2000 | 288b | Director resigned | |
21 Dec 1999 | 363a | Return made up to 12/12/99; full list of members | |
05 Dec 1999 | 288c | Director's particulars changed | |
16 Jun 1999 | 288b | Director resigned |