Advanced company searchLink opens in new window

NATWEST STOCKBROKERS NOMINEES LIMITED

Company number 03158522

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 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
05 May 2015 DS01 Application to strike the company off the register
02 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
01 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
18 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
08 Feb 2013 AA Accounts for a dormant company made up to 31 December 2012
17 Dec 2012 AR01 Annual return made up to 1 December 2012 with full list of shareholders
08 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
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
10 Feb 2012 AP03 Appointment of Miss Christine Anne Russell as a secretary
10 Feb 2012 TM02 Termination of appointment of Merle Allen as a secretary
10 Feb 2012 AA Accounts for a dormant company made up to 31 December 2011
28 Dec 2011 AR01 Annual return made up to 1 December 2011 with full list of shareholders
17 Nov 2011 AP01 Appointment of Andrew James Nicholson as a director
26 Oct 2011 AP03 Appointment of Ms Merle Allen as a secretary
11 Oct 2011 TM01 Termination of appointment of Barbara Wallace as a director
11 Oct 2011 TM02 Termination of appointment of Barbara Wallace as a secretary
05 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
23 Dec 2010 AR01 Annual return made up to 1 December 2010 with full list of shareholders
14 Oct 2010 TM01 Termination of appointment of Gary Stewart as a director
14 Oct 2010 AP01 Appointment of Barbara Charlotte Wallace as a director
14 Oct 2010 AP01 Appointment of James Anthony Anthony Jackson as a director