- Company Overview for VEOLIA WATER INVESTMENT LIMITED (04650320)
- Filing history for VEOLIA WATER INVESTMENT LIMITED (04650320)
- People for VEOLIA WATER INVESTMENT LIMITED (04650320)
- Insolvency for VEOLIA WATER INVESTMENT LIMITED (04650320)
- More for VEOLIA WATER INVESTMENT LIMITED (04650320)
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) |
---|---|---|---|
29 Oct 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Jul 2013 | 4.71 | Return of final meeting in a members' voluntary winding up | |
15 Apr 2013 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
15 Apr 2013 | LIQ MISC OC | Court order insolvency:miscellaneous | |
15 Apr 2013 | 600 | Appointment of a voluntary liquidator | |
24 Jan 2013 | 4.68 | Liquidators' statement of receipts and payments to 17 November 2012 | |
02 May 2012 | TM01 | Termination of appointment of Michael Joseph Edward Butcher as a director on 30 April 2012 | |
02 May 2012 | TM02 | Termination of appointment of Michael Joseph Edward Butcher as a secretary on 30 April 2012 | |
30 Jan 2012 | TM01 | Termination of appointment of Frederic Devos as a director on 25 January 2012 | |
19 Dec 2011 | 4.68 | Liquidators' statement of receipts and payments to 17 November 2011 | |
02 Dec 2010 | 4.70 | Declaration of solvency | |
02 Dec 2010 | 600 | Appointment of a voluntary liquidator | |
02 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2010 | AD01 | Registered office address changed from Fifth Floor Kings Place 90 York Way London N1 9AG on 1 December 2010 | |
27 Jul 2010 | AA | Full accounts made up to 31 March 2010 | |
01 Feb 2010 | AR01 |
Annual return made up to 28 January 2010 with full list of shareholders
Statement of capital on 2010-02-01
|
|
01 Feb 2010 | CH01 | Director's details changed for Mr Michael Joseph Edward Butcher on 28 January 2010 | |
01 Feb 2010 | CH01 | Director's details changed for Mr Frederic Devos on 28 January 2010 | |
01 Feb 2010 | CH01 | Director's details changed for Mr Richard Antoine Bienfait on 28 January 2010 | |
01 Feb 2010 | CH03 | Secretary's details changed for Mr Michael Joseph Edward Butcher on 28 January 2010 | |
06 Oct 2009 | AA | Full accounts made up to 31 March 2009 | |
25 Feb 2009 | 363a | Return made up to 28/01/09; full list of members | |
31 Jan 2009 | AA | Full accounts made up to 31 March 2008 | |
12 Jan 2009 | 287 | Registered office changed on 12/01/2009 from 37-41 old queen street london SW1H 9JA | |
12 Aug 2008 | 288a | Secretary appointed michael joseph edward butcher |