- Company Overview for VESTRA NOMINEES LIMITED (06460734)
- Filing history for VESTRA NOMINEES LIMITED (06460734)
- People for VESTRA NOMINEES LIMITED (06460734)
- Registers for VESTRA NOMINEES LIMITED (06460734)
- More for VESTRA NOMINEES LIMITED (06460734)
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 Jan 2012 | AR01 | Annual return made up to 28 December 2011 with full list of shareholders | |
15 Feb 2011 | AA | Accounts for a dormant company made up to 30 April 2010 | |
13 Jan 2011 | AR01 | Annual return made up to 28 December 2010 with full list of shareholders | |
05 Jan 2010 | AR01 | Annual return made up to 28 December 2009 with full list of shareholders | |
05 Jan 2010 | CH01 | Director's details changed for Mr David Martyn Scott on 5 January 2010 | |
22 Sep 2009 | AA | Accounts for a dormant company made up to 30 April 2009 | |
09 Jul 2009 | 288a | Director appointed mr david martyn scott | |
13 Jan 2009 | 363a | Return made up to 28/12/08; full list of members | |
17 Jul 2008 | 287 | Registered office changed on 17/07/2008 from 1 liverpool street london EC2M 7QD | |
17 Jul 2008 | 288b | Appointment terminated director william habberfield | |
17 Jul 2008 | 288b | Appointment terminated secretary natasha cook | |
17 Jul 2008 | 288a | Secretary appointed mrs siobhan lazeris | |
16 Jul 2008 | 288a | Director appointed mr jonathan james sokhanvari | |
11 Feb 2008 | 225 | Accounting reference date extended from 31/12/08 to 30/04/09 | |
28 Dec 2007 | NEWINC | Incorporation |