- Company Overview for ORGANICS EUROPE CO LIMITED (07431246)
- Filing history for ORGANICS EUROPE CO LIMITED (07431246)
- People for ORGANICS EUROPE CO LIMITED (07431246)
- More for ORGANICS EUROPE CO LIMITED (07431246)
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) |
---|---|---|---|
21 Nov 2012 | AR01 | Annual return made up to 5 November 2012 with full list of shareholders | |
23 Jul 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
26 May 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
25 May 2012 | AR01 | Annual return made up to 5 November 2011 with full list of shareholders | |
06 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Sep 2011 | AP01 | Appointment of Dr Robert David Eden as a director | |
24 Sep 2011 | AD01 | Registered office address changed from 16 Churchill Way Cardiff CF10 2DX Wales on 24 September 2011 | |
24 Sep 2011 | AA01 | Current accounting period extended from 30 November 2011 to 31 March 2012 | |
30 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jul 2011 | CERTNM |
Company name changed nicelease LIMITED\certificate issued on 14/07/11
|
|
17 Jan 2011 | TM01 | Termination of appointment of Graham Stephens as a director | |
05 Nov 2010 | NEWINC | Incorporation |