Advanced company searchLink opens in new window

NGC EUROPE LIMITED

Company number 07168489

Filter by category

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)
02 Apr 2014 AA Full accounts made up to 30 June 2013
26 Feb 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
28 Feb 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
26 Feb 2013 AA Full accounts made up to 30 June 2012
24 Feb 2012 AR01 Annual return made up to 24 February 2012 with full list of shareholders
29 Dec 2011 AA Full accounts made up to 30 June 2011
03 May 2011 TM01 Termination of appointment of Edward Haslington as a director
03 May 2011 AP01 Appointment of James Bond as a director
03 May 2011 AP01 Appointment of Hernan Santiago Lopez as a director
24 Feb 2011 AR01 Annual return made up to 24 February 2011 with full list of shareholders
17 Feb 2011 AA01 Current accounting period extended from 30 June 2010 to 30 June 2011
04 Jun 2010 AP01 Appointment of Edward William David Haslington as a director
03 Jun 2010 TM01 Termination of appointment of Craig Morris as a director
03 Jun 2010 AP03 Appointment of James Christopher Bond as a secretary
02 Jun 2010 AA01 Current accounting period shortened from 28 February 2011 to 30 June 2010
02 Jun 2010 AD01 Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 2 June 2010
02 Jun 2010 TM02 Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary
02 Jun 2010 TM01 Termination of appointment of Alnery Incorporations No. 2 Limited as a director
02 Jun 2010 TM01 Termination of appointment of Alnery Incorporations No. 1 Limited as a director
02 Jun 2010 SH01 Statement of capital following an allotment of shares on 18 May 2010
  • GBP 2
21 May 2010 MEM/ARTS Memorandum and Articles of Association
21 May 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 May 2010 CERTNM Company name changed alnery no. 2905 LIMITED\certificate issued on 19/05/10
  • RES15 ‐ Change company name resolution on 2010-05-18
19 May 2010 CONNOT Change of name notice
24 Feb 2010 NEWINC Incorporation