- Company Overview for NC2 LIMITED (03691893)
- Filing history for NC2 LIMITED (03691893)
- People for NC2 LIMITED (03691893)
- Insolvency for NC2 LIMITED (03691893)
- More for NC2 LIMITED (03691893)
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 |