- Company Overview for NAB EUROPE LIMITED (06641387)
- Filing history for NAB EUROPE LIMITED (06641387)
- People for NAB EUROPE LIMITED (06641387)
- Insolvency for NAB EUROPE LIMITED (06641387)
- Registers for NAB EUROPE LIMITED (06641387)
- More for NAB EUROPE LIMITED (06641387)
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) |
---|---|---|---|
12 Jan 2016 | AP01 | Appointment of Mr Simon Nye as a director on 11 January 2016 | |
07 Sep 2015 | AP01 | Appointment of Mr Michael Saadie as a director on 14 August 2015 | |
20 Apr 2015 | TM01 | Termination of appointment of Steven John Lambert as a director on 10 April 2015 | |
20 Apr 2015 | TM01 | Termination of appointment of Sally Angela Helen Williams as a director on 6 March 2015 | |
03 Mar 2015 | TM01 | Termination of appointment of Richard Michael David Golding as a director on 27 February 2015 | |
02 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
30 Jan 2015 | AA | Full accounts made up to 30 September 2014 | |
17 Mar 2014 | TM01 | Termination of appointment of Christopher Burgess as a director | |
03 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
23 Jan 2014 | AA | Full accounts made up to 30 September 2013 | |
20 Dec 2013 | TM01 | Termination of appointment of Matthew Cohen as a director | |
20 Dec 2013 | TM01 | Termination of appointment of Matthew Cohen as a director | |
06 Feb 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
23 Jan 2013 | AA | Full accounts made up to 30 September 2012 | |
10 Feb 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
10 Feb 2012 | AD02 | Register inspection address has been changed from 88 Gracechurch Street London EC2V 7QQ United Kingdom | |
27 Jan 2012 | AA | Full accounts made up to 30 September 2011 | |
15 Nov 2011 | AD02 | Register inspection address has been changed from 33 Gracechurch Street London EC3V 0BT United Kingdom | |
14 Nov 2011 | CH01 | Director's details changed for Mr Rolfe Alan Cameron Lakin on 14 November 2011 | |
14 Nov 2011 | CH01 | Director's details changed for Mr Richard Michael David Golding on 14 November 2011 | |
14 Nov 2011 | CH01 | Director's details changed for Mr Barry John Carr on 14 November 2011 | |
14 Nov 2011 | CH01 | Director's details changed for Mr Matthew Eric Cohen on 14 November 2011 | |
14 Nov 2011 | CH01 | Director's details changed for Christopher Jonathan Lloyd Burgess on 14 November 2011 | |
14 Nov 2011 | CH03 | Secretary's details changed for Ms Bernadette Lewis on 14 November 2011 | |
14 Nov 2011 | CH01 | Director's details changed for Mrs Sally Angela Helen Williams on 14 November 2011 |