- Company Overview for NAMESAVER LIMITED (03874880)
- Filing history for NAMESAVER LIMITED (03874880)
- People for NAMESAVER LIMITED (03874880)
- Insolvency for NAMESAVER LIMITED (03874880)
- More for NAMESAVER LIMITED (03874880)
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) |
---|---|---|---|
02 Feb 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Nov 2011 | 4.68 | Liquidators' statement of receipts and payments to 28 October 2011 | |
02 Nov 2011 | 4.71 | Return of final meeting in a members' voluntary winding up | |
21 Oct 2011 | CERTNM |
Company name changed dfds transport LTD\certificate issued on 21/10/11
|
|
21 Oct 2011 | CONNOT | Change of name notice | |
06 Jul 2011 | 4.68 | Liquidators' statement of receipts and payments to 22 June 2011 | |
13 Jan 2011 | 4.68 | Liquidators' statement of receipts and payments to 22 December 2010 | |
10 Nov 2010 | CERTNM |
Company name changed dfds logistics LIMITED\certificate issued on 10/11/10
|
|
29 Sep 2010 | CONNOT | Change of name notice | |
13 Sep 2010 | CH01 | Director's details changed for Jens Bjorn Andersen on 13 September 2010 | |
13 Sep 2010 | CH03 | Secretary's details changed for Mr Gary Maurice Ridsdale on 13 September 2010 | |
06 Jul 2010 | 4.68 | Liquidators' statement of receipts and payments to 22 June 2010 | |
19 Jan 2010 | 4.68 | Liquidators' statement of receipts and payments to 22 December 2009 | |
07 Jul 2009 | 4.68 | Liquidators' statement of receipts and payments to 22 June 2009 | |
07 Jan 2009 | 4.68 | Liquidators' statement of receipts and payments to 22 December 2008 | |
26 Jun 2008 | 4.68 | Liquidators' statement of receipts and payments to 22 December 2008 | |
09 Jan 2008 | 4.68 | Liquidators' statement of receipts and payments | |
02 Jul 2007 | 4.68 | Liquidators' statement of receipts and payments | |
31 Jul 2006 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2006 | 4.70 | Declaration of solvency | |
05 Jul 2006 | 600 | Appointment of a voluntary liquidator | |
24 May 2006 | 287 | Registered office changed on 24/05/06 from: scandinavia house parkeston quay harwich essex CO12 4QG | |
22 Mar 2006 | AA | Accounts made up to 31 December 2005 | |
07 Mar 2006 | 288c | Director's particulars changed | |
08 Nov 2005 | 363s | Return made up to 28/10/05; full list of members |