Advanced company searchLink opens in new window

ALTRAD NSG LIMITED

Company number 07245294

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
01 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
08 Jun 2011 AP01 Appointment of Mr Richard Alcock as a director
08 Jun 2011 AP01 Appointment of Mr Laurent Larguier as a director
08 Jun 2011 AP01 Appointment of Mr Laurence Soler as a director
08 Jun 2011 AP01 Appointment of Mr Mohamed Altrad as a director
08 Jun 2011 AA01 Current accounting period extended from 31 May 2011 to 31 August 2011
17 May 2011 AR01 Annual return made up to 6 May 2011 with full list of shareholders
28 May 2010 CERTNM Company name changed xac LIMITED\certificate issued on 28/05/10
  • CONNOT ‐
28 May 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-26
28 May 2010 SH01 Statement of capital following an allotment of shares on 18 May 2010
  • GBP 100
28 May 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 2006 18/05/2010
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
22 May 2010 MG01 Particulars of a mortgage or charge / charge no: 1
22 May 2010 MG01 Particulars of a mortgage or charge / charge no: 2
22 May 2010 MG01 Particulars of a mortgage or charge / charge no: 3
21 May 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-20
21 May 2010 CONNOT Change of name notice
06 May 2010 NEWINC Incorporation