- Company Overview for SIXTY SEVEN NOMINEES LIMITED (00984833)
- Filing history for SIXTY SEVEN NOMINEES LIMITED (00984833)
- People for SIXTY SEVEN NOMINEES LIMITED (00984833)
- Charges for SIXTY SEVEN NOMINEES LIMITED (00984833)
- More for SIXTY SEVEN NOMINEES LIMITED (00984833)
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) |
---|---|---|---|
12 Aug 2009 | 363a | Return made up to 10/08/09; full list of members | |
18 Jun 2009 | 287 | Registered office changed on 18/06/2009 from waterhouse square 138-142 holborn london EC1N 2TH | |
08 Jun 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
08 Oct 2008 | 363a | Return made up to 01/09/08; full list of members | |
06 Aug 2008 | 288b | Appointment terminated secretary marcos castro | |
06 Aug 2008 | 288a | Secretary appointed robyn fay beresford | |
14 Jul 2008 | AA | Accounts for a dormant company made up to 31 December 2007 | |
10 Oct 2007 | 363a | Return made up to 01/09/07; full list of members | |
10 Oct 2007 | 288c | Director's particulars changed | |
19 Sep 2007 | 288a | New director appointed | |
19 Sep 2007 | 288b | Director resigned | |
01 Sep 2007 | 288a | New director appointed | |
19 Aug 2007 | 288b | Director resigned | |
27 Jun 2007 | 288c | Secretary's particulars changed | |
14 Jun 2007 | AA | Accounts for a dormant company made up to 31 December 2006 | |
21 Dec 2006 | 288a | New director appointed | |
20 Dec 2006 | 288a | New director appointed | |
20 Dec 2006 | 288a | New director appointed | |
20 Dec 2006 | 288a | New director appointed | |
20 Dec 2006 | 288b | Director resigned | |
20 Dec 2006 | 288b | Director resigned | |
20 Dec 2006 | 288b | Director resigned | |
29 Sep 2006 | 363a | Return made up to 01/09/06; full list of members | |
17 Jul 2006 | 288c | Secretary's particulars changed | |
02 Jun 2006 | AA | Accounts for a dormant company made up to 31 December 2005 |