- Company Overview for NLR SH LIMITED (07650373)
- Filing history for NLR SH LIMITED (07650373)
- People for NLR SH LIMITED (07650373)
- More for NLR SH LIMITED (07650373)
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) |
---|---|---|---|
28 Feb 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Nov 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Nov 2011 | DS01 | Application to strike the company off the register | |
08 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2011 | AP01 | Appointment of Mr Samuel George Alan Lloyd as a director | |
21 Jun 2011 | CERTNM |
Company name changed geo speciality chemicals uk LIMITED\certificate issued on 21/06/11
|
|
21 Jun 2011 | TM01 | Termination of appointment of Kenneth Ghazey as a director | |
21 Jun 2011 | TM01 | Termination of appointment of Steven Einolf as a director | |
21 Jun 2011 | TM01 | Termination of appointment of William Eckman as a director | |
21 Jun 2011 | TM02 | Termination of appointment of Quayseco Limited as a secretary | |
21 Jun 2011 | AD01 | Registered office address changed from One Glass Wharf Bristol BS2 0ZX United Kingdom on 21 June 2011 | |
27 May 2011 | NEWINC |
Incorporation
Statement of capital on 2011-05-27
|