- Company Overview for NEBUCO (FC023031)
- Filing history for NEBUCO (FC023031)
- People for NEBUCO (FC023031)
- UK establishments for NEBUCO (FC023031)
- More for NEBUCO (FC023031)
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) |
---|---|---|---|
10 Apr 2019 | OSDS01 | Closure of UK establishment(s) BR011359 and overseas company FC023031 on 1 April 2019 | |
13 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
24 Oct 2017 | OSTM01 | Termination of appointment of Linda Grondelaers as a director on 31 August 2017 | |
24 Oct 2017 | OSAP01 | Appointment of Carmela Lauricella as a director on 9 September 2017 | |
13 Jul 2017 | OSTM01 | Termination of appointment of John Stuart Thompson as a director on 30 March 2017 | |
13 Jul 2017 | OSAP01 | Appointment of Nadine Herregods as a director on 22 May 2017 | |
04 Apr 2017 | OSCH03 | Director's details changed for John Stuart Thompson on 22 August 2016 | |
24 Feb 2017 | OSCH03 | Director's details changed for John Stuart Thompson on 22 August 2016 | |
09 Jun 2016 | OSAP07 | Appointment of Dipali Buch as a person authorised to accept service for UK establishment BR011359 on 13 May 2016. | |
09 Jun 2016 | OSCH01 | Details changed for a UK establishment - BR011359 Address Change Atticus house 2 the windmills, turk street, alton, hampshire, GU34 1EF, england,13 May 2016 | |
09 Jun 2016 | OSTM03 | Termination of appointment for a UK establishment - Transaction OSTM03- BR011359 Person Authorised to Accept terminated 13/05/2016 iain gilbert | |
13 Oct 2015 | AA | Full accounts made up to 31 March 2015 | |
14 Jan 2014 | AA | Full accounts made up to 31 March 2013 | |
31 Aug 2012 | AA | Full accounts made up to 31 March 2011 | |
19 Jun 2012 | OSCH03 | Director's details changed for Lucien Van Dievoet on 13 September 2008 | |
11 Jun 2012 | OSAP01 | Appointment of a director | |
11 Jun 2012 | OSCH03 | Director's details changed for John Stuart Thompson on 1 July 2011 | |
11 Jun 2012 | OSCH05 | Secretary's details changed for Gael Imberechts on 1 January 2011 | |
11 Jun 2012 | OSTM01 | Termination of appointment of Jason Barrett as a director | |
11 Jun 2012 | OSTM01 | Termination of appointment of Carole-Anne Leggatt as a director | |
11 Jun 2012 | OSTM01 | Termination of appointment of Nadine Herregods as a director | |
11 Jun 2012 | OSTN01 | Transitional return by a UK establishment of an overseas company | |
11 Jun 2012 | OSTN01-CHNG |
Transitional return for BR011359 - Changes made to the UK establishment, Address Change Iain Gilbert, Atticus House, 2 the Windmills Turk Street, Alton Hants, GU34 1EF, Belgium
|
|
11 Jun 2012 | OSTN01-CHNG |
Transitional return for BR011359 - Changes made to the UK establishment, Business Change Null
|
|
11 Jun 2012 | OSTN01-CHNG |
Transitional return for FC023031 - Changes made to the UK establishment, Change of Address Iain Gilbert, Atticus House, 2 the Windmills Turk Street, Alton Hants, GU34 1EF, Belgium
|