- Company Overview for NARGOLD LIMITED (04316888)
- Filing history for NARGOLD LIMITED (04316888)
- People for NARGOLD LIMITED (04316888)
- Charges for NARGOLD LIMITED (04316888)
- Insolvency for NARGOLD LIMITED (04316888)
- More for NARGOLD LIMITED (04316888)
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) |
---|---|---|---|
08 Aug 2011 | CAP-SS | Solvency statement dated 20/07/11 | |
08 Aug 2011 | CAP-SS | Solvency statement dated 20/07/11 | |
08 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
05 Aug 2011 | SH19 |
Statement of capital on 5 August 2011
|
|
05 Aug 2011 | SH20 | Statement by directors | |
05 Aug 2011 | CAP-SS | Solvency statement dated 20/07/11 | |
05 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2011 | CERTNM |
Company name changed primary group intermediary services LIMITED\certificate issued on 02/08/11
|
|
01 Aug 2011 | TM01 | Termination of appointment of Alastair Murray as a director | |
01 Aug 2011 | AP01 |
Appointment of Mr Steven Lee Crabb as a director
|
|
01 Aug 2011 | TM01 | Termination of appointment of Nicholas Marley as a director | |
26 Jul 2011 | AD01 | Registered office address changed from C/O C/O Ambant Ltd 6 Lloyd's Avenue London EC3N 3ES England on 26 July 2011 | |
26 Jul 2011 | AP03 | Appointment of Mrs Helen Coppell as a secretary | |
11 Jul 2011 | AA | Full accounts made up to 31 March 2011 | |
10 Apr 2011 | AD01 | Registered office address changed from 11Th Floor 76 Shoe Lane London EC4A 3JB on 10 April 2011 | |
08 Mar 2011 | TM01 | Termination of appointment of Felicia Meyerowitz as a director | |
07 Jan 2011 | AA | Full accounts made up to 31 March 2010 | |
07 Dec 2010 | AR01 | Annual return made up to 5 November 2010 with full list of shareholders | |
07 Dec 2010 | CH01 | Director's details changed for Felicia Meyerowitz on 5 November 2010 | |
08 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2010 | TM01 | Termination of appointment of Timothy Smyth as a director | |
17 May 2010 | TM01 | Termination of appointment of Christopher Olds as a director | |
14 Dec 2009 | AR01 | Annual return made up to 5 November 2009 with full list of shareholders | |
14 Dec 2009 | AD02 | Register inspection address has been changed from C/O Prime Professions Limited 52 Lime Street London EC3M 7BS United Kingdom | |
14 Dec 2009 | AD03 | Register(s) moved to registered inspection location |