- Company Overview for NAMECO ALTERNATE 2 LIMITED (03930223)
- Filing history for NAMECO ALTERNATE 2 LIMITED (03930223)
- People for NAMECO ALTERNATE 2 LIMITED (03930223)
- More for NAMECO ALTERNATE 2 LIMITED (03930223)
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) |
---|---|---|---|
19 Jun 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Mar 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Feb 2012 | DS01 | Application to strike the company off the register | |
25 Oct 2011 | AR01 |
Annual return made up to 30 September 2011 with full list of shareholders
Statement of capital on 2011-10-25
|
|
24 Oct 2011 | AP01 | Appointment of Mrs Tehseen Overy as a director on 22 September 2010 | |
30 Sep 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
21 Oct 2010 | TM01 | Termination of appointment of Anthony Krupnik Kay as a director | |
21 Oct 2010 | TM01 | Termination of appointment of Nathaniel Rothschild as a director | |
21 Oct 2010 | CH04 | Secretary's details changed for S.J.P Secretaries Limited on 30 September 2010 | |
21 Oct 2010 | TM01 | Termination of appointment of Nathaniel Rothschild as a director | |
21 Oct 2010 | TM01 | Termination of appointment of Anthony Krupnik Kay as a director | |
30 Sep 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
18 Dec 2009 | AR01 | Annual return made up to 30 September 2009 with full list of shareholders | |
27 Sep 2009 | AA | Accounts made up to 31 March 2009 | |
15 Dec 2008 | 288c | Director's Change of Particulars / nathaniel rothschild / 01/01/2005 / HouseName/Number was: haus tscheppa, now: ; Street was: riedweg 18, now: haus tscheppa; Area was: , now: riedweg 18; Region was: , now: ch-7250; Post Code was: ch-7250, now: | |
15 Dec 2008 | 288c | Director's Change of Particulars / anthony krupnik kay / 01/01/2006 / HouseName/Number was: 6, now: ; Street was: muhlebachstrasse, now: muhlebachstrasse 6; Region was: , now: ch-8008; Post Code was: ch-8008, now: | |
24 Nov 2008 | 363a | Return made up to 30/09/08; full list of members | |
24 Nov 2008 | 288c | Director's Change of Particulars / nathaniel rothschild / 01/01/2005 / HouseName/Number was: , now: haus tscheppa; Street was: 8 st luke's place, now: riedweg 18; Post Town was: new york, now: klosters; Post Code was: NY10014, now: ch-7250; Country was: usa, now: switzerland | |
24 Nov 2008 | 288c | Director's Change of Particulars / anthony krupnik kay / 01/01/2006 / HouseName/Number was: , now: 6; Street was: 46 netherhall gardens, now: muhlebachstrasse; Area was: hampstead, now: ; Post Town was: london, now: zurich; Post Code was: NW3 5RG, now: ch-8008; Country was: , now: switzerland | |
16 Sep 2008 | AA | Accounts made up to 31 March 2008 | |
05 Nov 2007 | AA | Accounts made up to 31 March 2007 | |
19 Oct 2007 | 363s | Return made up to 30/09/07; no change of members | |
24 Sep 2007 | 288c | Director's particulars changed | |
06 Jun 2007 | 363s | Return made up to 31/01/07; full list of members | |
06 Jun 2007 | 363(288) |
Director's particulars changed
|