Advanced company searchLink opens in new window

NC2 LIMITED

Company number 03691893

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)
22 May 2000 288a New director appointed
22 May 2000 288b Director resigned
22 May 2000 288b Director resigned
22 May 2000 288b Secretary resigned;director resigned
10 May 2000 288a New director appointed
07 Apr 2000 CERTNM Company name changed kvaerner gas turbine LIMITED\certificate issued on 07/04/00
14 Jan 2000 363s Return made up to 05/01/00; full list of members
21 Dec 1999 288a New secretary appointed
21 Dec 1999 288b Secretary resigned
21 Dec 1999 288a New secretary appointed;new director appointed
15 Dec 1999 288a New director appointed
15 Dec 1999 288a New director appointed
02 Dec 1999 CERTNM Company name changed stormlane LIMITED\certificate issued on 02/12/99
01 Dec 1999 287 Registered office changed on 01/12/99 from: 200 aldersgate street london EC1A 4JJ
01 Dec 1999 225 Accounting reference date shortened from 31/01/00 to 31/12/99
01 Dec 1999 288b Secretary resigned
01 Dec 1999 288b Director resigned
29 Nov 1999 652C Withdrawal of application for striking off
01 Nov 1999 652a Application for striking-off
11 Oct 1999 288b Director resigned
05 Jan 1999 NEWINC Incorporation