- Company Overview for NAVMAN WIRELESS NZ HOLDCO LIMITED (06308482)
- Filing history for NAVMAN WIRELESS NZ HOLDCO LIMITED (06308482)
- People for NAVMAN WIRELESS NZ HOLDCO LIMITED (06308482)
- Charges for NAVMAN WIRELESS NZ HOLDCO LIMITED (06308482)
- More for NAVMAN WIRELESS NZ HOLDCO LIMITED (06308482)
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) |
---|---|---|---|
13 Jan 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Sep 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Sep 2014 | DS01 | Application to strike the company off the register | |
16 Jul 2014 | AR01 |
Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
04 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
17 Jul 2013 | AR01 | Annual return made up to 10 July 2013 with full list of shareholders | |
16 Apr 2013 | SH20 | Statement by directors | |
16 Apr 2013 | SH19 |
Statement of capital on 16 April 2013
|
|
16 Apr 2013 | CAP-SS | Solvency statement dated 12/04/13 | |
16 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2013 | AP01 | Appointment of Mr Keith Graham Ward as a director on 25 January 2013 | |
07 Mar 2013 | AP01 | Appointment of Nerys Ann Oates as a director on 25 January 2013 | |
07 Mar 2013 | TM01 | Termination of appointment of Tzau Jin Chung as a director on 25 January 2013 | |
07 Mar 2013 | TM02 | Termination of appointment of Robert Anthony Neill as a secretary on 25 January 2013 | |
07 Mar 2013 | TM01 | Termination of appointment of Robert Anthony Neill as a director on 25 January 2013 | |
16 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
16 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
02 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
31 Jul 2012 | AR01 | Annual return made up to 10 July 2012 with full list of shareholders | |
08 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
08 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
02 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
04 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
26 Jul 2011 | AR01 | Annual return made up to 10 July 2011 with full list of shareholders | |
01 Nov 2010 | AR01 | Annual return made up to 10 July 2010 with full list of shareholders |