- Company Overview for BRITISH AMERICAN TOBACCO BRANDS (LUXEMBOURG) LIMITED (04246970)
- Filing history for BRITISH AMERICAN TOBACCO BRANDS (LUXEMBOURG) LIMITED (04246970)
- People for BRITISH AMERICAN TOBACCO BRANDS (LUXEMBOURG) LIMITED (04246970)
- Insolvency for BRITISH AMERICAN TOBACCO BRANDS (LUXEMBOURG) LIMITED (04246970)
- More for BRITISH AMERICAN TOBACCO BRANDS (LUXEMBOURG) LIMITED (04246970)
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) |
---|---|---|---|
04 Feb 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Nov 2013 | 4.71 | Return of final meeting in a members' voluntary winding up | |
17 May 2013 | TM02 | Termination of appointment of Richard Cordeschi as a secretary on 3 May 2013 | |
03 Dec 2012 | AD01 | Registered office address changed from Globe House 4 Temple Place London WC2R 2PG on 3 December 2012 | |
30 Nov 2012 | 4.70 | Declaration of solvency | |
30 Nov 2012 | 600 | Appointment of a voluntary liquidator | |
30 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
22 Aug 2012 | AP01 | Appointment of Paul Mccrory as a director on 13 August 2012 | |
10 Jul 2012 | AR01 |
Annual return made up to 5 July 2012 with full list of shareholders
Statement of capital on 2012-07-10
|
|
10 Jul 2012 | TM01 | Termination of appointment of Nikolaus Mohr as a director on 30 June 2012 | |
26 Apr 2012 | AA | Full accounts made up to 31 December 2011 | |
23 Aug 2011 | AA | Full accounts made up to 31 December 2010 | |
19 Aug 2011 | AP01 | Appointment of Mr Alan Jude King as a director | |
19 Aug 2011 | AP01 | Appointment of Ms Nicola Snook as a director | |
19 Aug 2011 | AP01 | Appointment of Mr Nikolaus Mohr as a director | |
19 Aug 2011 | TM01 | Termination of appointment of Kenneth Hardman as a director | |
19 Aug 2011 | TM01 | Termination of appointment of John Stevens as a director | |
08 Jul 2011 | AR01 | Annual return made up to 5 July 2011 with full list of shareholders | |
23 Aug 2010 | AA | Full accounts made up to 31 December 2009 | |
28 Jul 2010 | AR01 | Annual return made up to 5 July 2010 with full list of shareholders | |
28 Jul 2010 | CH01 | Director's details changed for Mr Kenneth John Hardman on 1 March 2010 | |
28 Jul 2010 | CH01 | Director's details changed for Mr Robert James Casey on 1 March 2010 | |
28 Jul 2010 | CH03 | Secretary's details changed for Mr Richard Cordeschi on 1 March 2010 | |
10 Feb 2010 | CC04 | Statement of company's objects | |
10 Feb 2010 | RESOLUTIONS |
Resolutions
|