Advanced company searchLink opens in new window

NYK REEFERS LIMITED

Company number 04232420

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Apr 2005 288b Director resigned
11 Oct 2004 AA Full accounts made up to 31 December 2003
10 Aug 2004 363a Return made up to 11/06/04; full list of members
19 Jul 2004 288c Director's particulars changed
19 Jul 2004 288b Director resigned
19 Jul 2004 288a New director appointed
10 Mar 2004 287 Registered office changed on 10/03/04 from: citypoint 1 ropemaker street london EC2Y 9NY
03 Dec 2003 395 Particulars of mortgage/charge
25 Oct 2003 AA Full accounts made up to 31 December 2002
27 Jun 2003 363a Return made up to 11/06/03; full list of members
24 Feb 2003 288c Director's particulars changed
04 Nov 2002 AA Full accounts made up to 31 December 2001
11 Jul 2002 363a Return made up to 11/06/02; full list of members
11 Jul 2002 353 Location of register of members
28 Jun 2002 288a New secretary appointed
19 Jun 2002 88(2)R Ad 02/11/01--------- yen si 2400000000@1=2400000000 yen ic 1600000000/4000000000
19 Jun 2002 88(3) Particulars of contract relating to shares
19 Jun 2002 88(2)R Ad 04/12/01--------- yen si 1500000000@1=1500000000 yen ic 100000000/1600000000
11 Jun 2002 288b Secretary resigned
28 May 2002 288a New director appointed
04 Apr 2002 288b Secretary resigned
04 Apr 2002 288a New secretary appointed
04 Apr 2002 287 Registered office changed on 04/04/02 from: 57 berkeley square london W1X 5DH
18 Oct 2001 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 Oct 2001 88(2)R Ad 17/09/01--------- yen si 100000000@1=100000000 yen ic 0/100000000