- Company Overview for NORILSK NICKEL EUROPE LIMITED (04614811)
- Filing history for NORILSK NICKEL EUROPE LIMITED (04614811)
- People for NORILSK NICKEL EUROPE LIMITED (04614811)
- Charges for NORILSK NICKEL EUROPE LIMITED (04614811)
- Insolvency for NORILSK NICKEL EUROPE LIMITED (04614811)
- More for NORILSK NICKEL EUROPE LIMITED (04614811)
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) |
---|---|---|---|
17 Apr 2015 | TM01 | Termination of appointment of David Charles Griffiths as a director on 1 April 2015 | |
17 Apr 2015 | AP01 | Appointment of Mr Jelle Marnix Jonkers as a director on 1 April 2015 | |
17 Apr 2015 | TM01 | Termination of appointment of Anton Vitalievich Berlin as a director on 1 April 2015 | |
10 Apr 2015 | AA | Full accounts made up to 31 December 2014 | |
22 Dec 2014 | TM01 | Termination of appointment of Alexander Shcherbinin as a director on 19 December 2014 | |
12 Dec 2014 | AR01 |
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
31 Mar 2014 | AA | Full accounts made up to 31 December 2013 | |
12 Dec 2013 | AR01 |
Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
24 Oct 2013 | AP01 | Appointment of Mr David Charles Griffiths as a director | |
17 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2013 | CC04 | Statement of company's objects | |
24 Jun 2013 | MR01 | Registration of charge 046148110025 | |
15 Mar 2013 | AA | Full accounts made up to 31 December 2012 | |
04 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 24 | |
22 Jan 2013 | AP01 | Appointment of Mr Alexander Shcherbinin as a director | |
12 Dec 2012 | AR01 | Annual return made up to 11 December 2012 with full list of shareholders | |
02 Apr 2012 | AA | Full accounts made up to 31 December 2011 | |
13 Dec 2011 | AR01 | Annual return made up to 11 December 2011 with full list of shareholders | |
14 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 23 | |
10 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 22 | |
19 Aug 2011 | AD01 | Registered office address changed from 51 Eastcheap London EC3M 1JP on 19 August 2011 | |
19 Aug 2011 | CH04 | Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 | |
23 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 21 | |
13 Jun 2011 | AA | Full accounts made up to 31 December 2010 |