- Company Overview for ESG EMPLOYEE SHARE SCHEME NOMINEE LIMITED (07313389)
- Filing history for ESG EMPLOYEE SHARE SCHEME NOMINEE LIMITED (07313389)
- People for ESG EMPLOYEE SHARE SCHEME NOMINEE LIMITED (07313389)
- Insolvency for ESG EMPLOYEE SHARE SCHEME NOMINEE LIMITED (07313389)
- More for ESG EMPLOYEE SHARE SCHEME NOMINEE LIMITED (07313389)
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) |
---|---|---|---|
27 Sep 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
16 Jul 2012 | AR01 | Annual return made up to 13 July 2012 with full list of shareholders | |
21 Nov 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
21 Jul 2011 | AR01 | Annual return made up to 13 July 2011 with full list of shareholders | |
29 Sep 2010 | AP01 | Appointment of Nicholas William Louden as a director | |
06 Sep 2010 | CERTNM |
Company name changed olivepoint LIMITED\certificate issued on 06/09/10
|
|
06 Sep 2010 | CONNOT | Change of name notice | |
06 Sep 2010 | TM02 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary | |
06 Sep 2010 | TM01 | Termination of appointment of David Pudge as a director | |
06 Sep 2010 | TM01 | Termination of appointment of Adrian Levy as a director | |
06 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 27 August 2010
|
|
06 Sep 2010 | AA01 | Current accounting period shortened from 31 July 2011 to 31 December 2010 | |
06 Sep 2010 | AD01 | Registered office address changed from Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 6 September 2010 | |
13 Jul 2010 | NEWINC | Incorporation |