Advanced company searchLink opens in new window

SIXTY SEVEN NOMINEES LIMITED

Company number 00984833

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Sep 2013 AR01 Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
06 Sep 2013 TM01 Termination of appointment of Karen Everingham as a director
15 Jul 2013 TM01 Termination of appointment of Thomas Lack as a director
15 Jul 2013 TM01 Termination of appointment of Martin Ryan as a director
10 Jun 2013 AP01 Appointment of Iain Alexander Mackay as a director
30 May 2013 AP01 Appointment of Robert Steven Mason as a director
02 May 2013 AA Accounts for a dormant company made up to 31 December 2012
29 Aug 2012 AR01 Annual return made up to 10 August 2012 with full list of shareholders
08 Aug 2012 AP04 Appointment of Rbs Secretarial Services Limited as a secretary
08 Aug 2012 TM02 Termination of appointment of Christine Russell as a secretary
19 Mar 2012 AP01 Appointment of David Christopher Barton as a director
19 Mar 2012 AP01 Appointment of Mr Martin John Ryan as a director
16 Mar 2012 TM01 Termination of appointment of Andrew De Groot as a director
16 Mar 2012 TM01 Termination of appointment of Guillaume De Beaufort as a director
23 Feb 2012 AA Accounts for a dormant company made up to 31 December 2011
22 Feb 2012 AP03 Appointment of Miss Christine Anne Russell as a secretary
22 Feb 2012 TM02 Termination of appointment of Merle Allen as a secretary
11 Nov 2011 AP03 Appointment of Ms Merle Allen as a secretary
10 Nov 2011 TM02 Termination of appointment of Barbara Wallace as a secretary
05 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
05 Sep 2011 AR01 Annual return made up to 10 August 2011 with full list of shareholders
22 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
07 Sep 2010 AR01 Annual return made up to 10 August 2010 with full list of shareholders
17 Feb 2010 TM02 Termination of appointment of Robyn Beresford as a secretary
17 Feb 2010 AP03 Appointment of Barbara Charlotte Wallace as a secretary