WESTINVEST N0204 BLOCK A NOMINEE 2 LIMITED

06346953
SIMMONS & SIMMONS LLP ONE ROPEMAKER STREET LONDON EC2Y 9SL

Documents

Documents
Date Category Description Pages
20 Jan 2015 gazette Gazette Dissolved Voluntary 1 Buy now
30 Sep 2014 gazette Gazette Notice Voluntary 1 Buy now
16 Sep 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
05 Sep 2014 resolution Resolution 4 Buy now
05 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
05 Sep 2014 officers Appointment of director (Nicholas David Eoric Jones) 3 Buy now
05 Sep 2014 officers Appointment of director (Christopher John Andrews) 3 Buy now
01 Jul 2014 restoration Restoration Order Of Court 3 Buy now
12 Jul 2011 gazette Gazette Dissolved Voluntary 1 Buy now
29 Mar 2011 gazette Gazette Notice Voluntary 1 Buy now
21 Mar 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
16 Sep 2010 annual-return Annual Return 5 Buy now
16 Sep 2010 change-of-name Certificate Change Of Name Company 2 Buy now
16 Sep 2010 change-of-name Change Of Name Notice 2 Buy now
19 Aug 2010 accounts Annual Accounts 6 Buy now
13 Aug 2010 officers Appointment of director (Brigitte Margarete Steinmetz) 3 Buy now
13 Aug 2010 officers Appointment of director (Barbara Kotzur) 3 Buy now
13 Aug 2010 officers Appointment of director (Peter Frank Holtgreve) 3 Buy now
13 Aug 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
13 Aug 2010 officers Termination of appointment of secretary (Susan Dixon) 2 Buy now
13 Aug 2010 officers Termination of appointment of director (Michael Marshall) 2 Buy now
13 Aug 2010 officers Termination of appointment of director (David Reay) 2 Buy now
13 Aug 2010 officers Termination of appointment of director (Andrew Storey) 2 Buy now
13 Aug 2010 officers Termination of appointment of director (Stephen Boid) 2 Buy now
09 Jun 2010 officers Appointment of director (Mr David Browell Reay) 3 Buy now
17 Feb 2010 officers Appointment of secretary (Susan Elizabeth Dixon) 2 Buy now
15 Feb 2010 officers Appointment of director (Stephen Boid) 2 Buy now
15 Feb 2010 officers Termination of appointment of director (Susan Dixon) 1 Buy now
15 Feb 2010 officers Termination of appointment of secretary (Stephen Boid) 2 Buy now
15 Jan 2010 accounts Annual Accounts 6 Buy now
31 Dec 2009 officers Termination of appointment of director (Paul Martin) 2 Buy now
08 Oct 2009 annual-return Annual Return 4 Buy now
23 Mar 2009 resolution Resolution 2 Buy now
16 Feb 2009 mortgage Particulars of a mortgage or charge / charge no: 2 18 Buy now
14 Nov 2008 officers Secretary appointed stephen boid 2 Buy now
14 Nov 2008 officers Appointment terminated secretary susan dixon 1 Buy now
29 Oct 2008 accounts Annual Accounts 6 Buy now
14 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
17 Sep 2008 incorporation Memorandum Articles 11 Buy now
17 Sep 2008 resolution Resolution 3 Buy now
28 Aug 2008 annual-return Return made up to 20/08/08; full list of members 4 Buy now
26 Aug 2008 officers Director appointed paul martin 2 Buy now
18 Aug 2008 officers Director appointed susan elizabeth dixon 2 Buy now
28 Jul 2008 officers Appointment terminated director matthew taylor 1 Buy now
16 Jul 2008 officers Appointment terminated director michael youkee 1 Buy now
29 May 2008 officers Director appointed andrew nicholas cenwulf storey 2 Buy now
20 May 2008 officers Appointment terminated director robert johnson 1 Buy now
05 Dec 2007 officers Secretary resigned 1 Buy now
05 Dec 2007 officers Director resigned 1 Buy now
05 Dec 2007 officers Director resigned 1 Buy now
05 Dec 2007 officers New secretary appointed 2 Buy now
05 Dec 2007 officers New director appointed 3 Buy now
05 Dec 2007 officers New director appointed 3 Buy now
05 Dec 2007 officers New director appointed 3 Buy now
05 Dec 2007 officers New director appointed 3 Buy now
05 Dec 2007 accounts Accounting reference date shortened from 31/08/08 to 31/03/08 1 Buy now
05 Dec 2007 address Registered office changed on 05/12/07 from: 10 upper bank street london E14 5JJ 1 Buy now
05 Dec 2007 incorporation Memorandum Articles 19 Buy now
29 Nov 2007 change-of-name Certificate Change Of Name Company 2 Buy now
20 Aug 2007 incorporation Incorporation Company 25 Buy now