- Company Overview for NALVIC FRANCE LIMITED (04223203)
- Filing history for NALVIC FRANCE LIMITED (04223203)
- People for NALVIC FRANCE LIMITED (04223203)
- More for NALVIC FRANCE LIMITED (04223203)
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) |
---|---|---|---|
14 Oct 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Jul 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jun 2014 | DS01 | Application to strike the company off the register | |
14 May 2014 | TM01 | Termination of appointment of Stuart Redcliffe as a director | |
12 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
19 Aug 2013 | AR01 |
Annual return made up to 25 May 2013 with full list of shareholders
Statement of capital on 2013-08-19
|
|
05 Feb 2013 | AA | Accounts for a dormant company made up to 31 March 2012 | |
22 Dec 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Dec 2012 | AR01 | Annual return made up to 25 May 2012 with full list of shareholders | |
20 Dec 2012 | CH01 | Director's details changed for Mr Stuart Richard Bernard Redcliffe on 1 June 2012 | |
20 Dec 2012 | AD01 | Registered office address changed from C/O Crowe Clark Whitehall,St Bride's House 10 Salisbury Square London EC4Y 8EH on 20 December 2012 | |
20 Dec 2012 | CH01 | Director's details changed for Mrs Nicola Janice Redcliffe on 7 September 2012 | |
20 Dec 2012 | CH03 | Secretary's details changed for Mrs Nicola Janice Redcliffe on 7 September 2012 | |
14 Nov 2012 | AD01 | Registered office address changed from Broughton House Top Green Upper Broughton Leiestershire LE14 3BJ on 14 November 2012 | |
09 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Oct 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
26 May 2011 | AR01 | Annual return made up to 25 May 2011 with full list of shareholders | |
22 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
12 Aug 2010 | AR01 | Annual return made up to 25 May 2010 with full list of shareholders | |
12 Aug 2010 | CH01 | Director's details changed for Mrs Nicola Janice Redcliffe on 1 October 2009 | |
12 Aug 2010 | CH01 | Director's details changed for Stuart Richard Bernard Redcliffe on 1 October 2009 | |
12 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
30 Jun 2009 | 363a | Return made up to 25/05/09; full list of members | |
29 Jun 2009 | 287 | Registered office changed on 29/06/2009 from 39 hillcrest road loughton essex IG10 4QH | |
29 Jun 2009 | 353 | Location of register of members |