- Company Overview for NVEST LIMITED (05557556)
- Filing history for NVEST LIMITED (05557556)
- People for NVEST LIMITED (05557556)
- Charges for NVEST LIMITED (05557556)
- Insolvency for NVEST LIMITED (05557556)
- More for NVEST LIMITED (05557556)
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) |
---|---|---|---|
10 Jun 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Mar 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
17 Nov 2009 | 4.68 | Liquidators' statement of receipts and payments to 6 November 2009 | |
18 Nov 2008 | 4.20 | Statement of affairs with form 4.19 | |
18 Nov 2008 | 600 | Appointment of a voluntary liquidator | |
18 Nov 2008 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2008 | 287 | Registered office changed on 04/11/2008 from 131 hatfield road st albans hertfordshire AL1 4JS | |
06 Oct 2008 | 363a | Return made up to 08/09/08; full list of members | |
23 Jun 2008 | 288b | Appointment Terminated Director and Secretary roger latham | |
10 Apr 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
12 Nov 2007 | 287 | Registered office changed on 12/11/07 from: the royal george, 1 high street weedon aylesbury buckinghamshire HP22 4NW | |
29 Oct 2007 | 363a | Return made up to 08/09/07; full list of members | |
03 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
27 Sep 2007 | 395 | Particulars of mortgage/charge | |
23 Feb 2007 | 287 | Registered office changed on 23/02/07 from: intertrac house high street tring herts HP23 4RG | |
06 Dec 2006 | 363s | Return made up to 08/09/06; full list of members | |
20 Jan 2006 | 88(2)R | Ad 12/12/05--------- £ si 99@1=99 £ ic 1/100 | |
09 Jan 2006 | 225 | Accounting reference date extended from 30/09/06 to 31/12/06 | |
21 Dec 2005 | 288b | Director resigned | |
21 Dec 2005 | 288b | Secretary resigned | |
21 Dec 2005 | 288a | New director appointed | |
21 Dec 2005 | 288a | New secretary appointed;new director appointed | |
21 Dec 2005 | 287 | Registered office changed on 21/12/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP | |
20 Dec 2005 | 288a | New director appointed | |
28 Nov 2005 | CERTNM | Company name changed hillsprite LIMITED\certificate issued on 28/11/05 |