- Company Overview for NATIONAL EUROPE HOLDINGS (GB) LIMITED (04080292)
- Filing history for NATIONAL EUROPE HOLDINGS (GB) LIMITED (04080292)
- People for NATIONAL EUROPE HOLDINGS (GB) LIMITED (04080292)
- Insolvency for NATIONAL EUROPE HOLDINGS (GB) LIMITED (04080292)
- More for NATIONAL EUROPE HOLDINGS (GB) LIMITED (04080292)
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) |
---|---|---|---|
23 Dec 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Dec 2011 | CH03 | Secretary's details changed for Mr Michael Frank Webber on 21 November 2011 | |
29 Nov 2011 | CH01 | Director's details changed for Mr Trevor Slater on 21 November 2011 | |
29 Nov 2011 | AD02 | Register inspection address has been changed from 33 Gracechurch Street London EC3V 0BT United Kingdom | |
23 Sep 2011 | 4.71 | Return of final meeting in a members' voluntary winding up | |
06 Jun 2011 | TM01 | Termination of appointment of Steven Orme as a director | |
16 Mar 2011 | TM01 | Termination of appointment of Iain Smith as a director | |
16 Sep 2010 | AD01 | Registered office address changed from 88 Wood Street London EC2V 7QQ on 16 September 2010 | |
06 Sep 2010 | 4.70 | Declaration of solvency | |
06 Sep 2010 | 600 | Appointment of a voluntary liquidator | |
06 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2010 | CH01 | Director's details changed for Mr Iain David Smith on 1 February 2010 | |
17 Feb 2010 | AR01 |
Annual return made up to 31 January 2010 with full list of shareholders
Statement of capital on 2010-02-17
|
|
17 Feb 2010 | AD03 | Register(s) moved to registered inspection location | |
17 Feb 2010 | CH01 | Director's details changed for Mr Trevor Slater on 1 February 2010 | |
17 Feb 2010 | AD02 | Register inspection address has been changed | |
17 Feb 2010 | CH01 | Director's details changed for Mr Steven Derek Stanley Orme on 1 February 2010 | |
12 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 8 December 2009
|
|
24 Nov 2009 | CH03 | Secretary's details changed for Mr Michael Frank Webber on 26 September 2009 | |
07 Jul 2009 | 363a | Return made up to 31/01/09; full list of members; amend | |
12 May 2009 | 288a | Director appointed mr steven derek stanley orme | |
13 Apr 2009 | AA | Full accounts made up to 30 September 2008 | |
06 Feb 2009 | 363a | Return made up to 31/01/09; full list of members | |
31 Dec 2008 | 88(2) | Ad 17/12/08 gbp si 300000000@1=300000000 gbp ic 480309932/780309932 | |
31 Dec 2008 | 123 | Nc inc already adjusted 11/12/08 |