- Company Overview for BTG PACTUAL IBERIAN CONCESSIONS LTD (08279728)
- Filing history for BTG PACTUAL IBERIAN CONCESSIONS LTD (08279728)
- People for BTG PACTUAL IBERIAN CONCESSIONS LTD (08279728)
- Insolvency for BTG PACTUAL IBERIAN CONCESSIONS LTD (08279728)
- More for BTG PACTUAL IBERIAN CONCESSIONS LTD (08279728)
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) |
---|---|---|---|
13 Apr 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Jan 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
12 Oct 2015 | 600 | Appointment of a voluntary liquidator | |
12 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
12 Oct 2015 | 4.70 | Declaration of solvency | |
18 Jun 2015 | SH20 | Statement by Directors | |
18 Jun 2015 | SH19 |
Statement of capital on 18 June 2015
|
|
18 Jun 2015 | CAP-SS | Solvency Statement dated 16/06/15 | |
18 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2014 | AR01 |
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
24 Oct 2014 | CH01 | Director's details changed for Carlos Daniel Rizzo Da Fonseca on 10 October 2014 | |
24 Oct 2014 | CH01 | Director's details changed for Renato Antonio Secondo Mazzola on 10 October 2014 | |
24 Oct 2014 | CH01 | Director's details changed for Marcelo Hallack on 10 October 2014 | |
06 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
03 Oct 2014 | CERTNM |
Company name changed btg pactual spanish trading holdings LTD\certificate issued on 03/10/14
|
|
23 Sep 2014 | AP01 | Appointment of Renato Antonio Secondo Mazzola as a director on 17 September 2014 | |
23 Sep 2014 | AP01 | Appointment of Carlos Daniel Rizzo Da Fonseca as a director on 17 September 2014 | |
30 Aug 2014 | SH08 | Change of share class name or designation | |
14 Aug 2014 | SH18 | Statement of directors in accordance with reduction of capital following redenomination | |
14 Aug 2014 | SH15 |
Reduction of capital following redenomination. Statement of capital on 14 August 2014
|
|
14 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 24 July 2014
|
|
14 Aug 2014 | SH14 |
Redenomination of shares. Statement of capital 24 July 2014
|
|
14 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2013 | AR01 | Annual return made up to 2 November 2013 with full list of shareholders | |
21 Aug 2013 | AA01 | Current accounting period extended from 30 November 2013 to 31 December 2013 |