NATWEST (280B) INVESTMENTS

135 Bishopsgate 135 Bishopsgate, EC2M 3UR
StatusDISSOLVED
Company No.04969516
Category
Incorporated19 Nov 2003
Age20 years, 5 months, 27 days
JurisdictionEngland Wales
Dissolution23 Oct 2012
Years11 years, 6 months, 24 days

SUMMARY

NATWEST (280B) INVESTMENTS is an dissolved with number 04969516. It was incorporated 20 years, 5 months, 27 days ago, on 19 November 2003 and it was dissolved 11 years, 6 months, 24 days ago, on 23 October 2012. The company address is 135 Bishopsgate 135 Bishopsgate, EC2M 3UR.



Company Fillings

Gazette dissolved voluntary

Date: 23 Oct 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Jul 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Jul 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 14 May 2012

Action Date: 27 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Rbs Secretarial Services Limited

Appointment date: 2012-04-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 May 2012

Action Date: 27 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rachel Elizabeth Fletcher

Termination date: 2012-04-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2011

Action Date: 19 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-19

Documents

View document PDF

Appoint person director company with name

Date: 05 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Richard Luke

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 10 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vivian Pereira

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2010

Action Date: 19 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-19

Documents

View document PDF

Resolution

Date: 08 Dec 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Re registration memorandum articles

Date: 15 Dec 2009

Category: Incorporation

Type: MAR

Documents

View document PDF

Reregistration assent

Date: 15 Dec 2009

Category: Change-of-name

Type: FOA-RR

Documents

View document PDF

Certificate re registration limited to unlimited

Date: 15 Dec 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERT3

Documents

View document PDF

Reregistration private limited to private unlimited company

Date: 15 Dec 2009

Category: Change-of-name

Type: RR05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2009

Action Date: 19 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-19

Documents

View document PDF

Legacy

Date: 16 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed mr antonio ramon rodriguez

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director timothy pettit

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / simon lowe / 27/03/2009 / HouseName/Number was: , now: 20; Street was: 21 bendemeer road, now: landford road; Post Code was: SW15 1JX, now: SW15 1AG; Country was: , now: england

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / rachel fletcher / 16/02/2009 / HouseName/Number was: first floor flat, now: 31A; Street was: 11 lydden grove, now: steerforth street; Area was: , now: earlsfield; Post Code was: SW18 4LJ, now: SW18 4HF; Country was: united kingdom, now:

Documents

View document PDF

Legacy

Date: 29 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/11/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / rachel fletcher / 23/02/2008 / HouseName/Number was: , now: first floor flat; Street was: flat 1 basement, now: 11 lydden grove; Area was: 269 magdalen road earlsfield, now: earlsfield; Post Code was: SW18 3NZ, now: SW18 4LJ

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/11/07; full list of members

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 08 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/11/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 05 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 19/11/05; full list of members

Documents

View document PDF

Legacy

Date: 06 Dec 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Dec 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 31 May 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 24 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Dec 2004

Category: Annual-return

Type: 363a

Description: Return made up to 19/11/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 27 May 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 May 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Dec 2003

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 13 Dec 2003

Category: Capital

Type: 88(2)R

Description: Ad 24/11/03--------- us$ si 599999999@1=599999999 us$ ic 1/600000000

Documents

View document PDF

Legacy

Date: 09 Dec 2003

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 09 Dec 2003

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 04 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Dec 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 01 Dec 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Dec 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Dec 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 01 Dec 2003

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 01 Dec 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Nov 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Nov 2003

Category: Address

Type: 287

Description: Registered office changed on 25/11/03 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ

Documents

View document PDF

Legacy

Date: 25 Nov 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/04 to 31/12/03

Documents

View document PDF

Incorporation company

Date: 19 Nov 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CBG SITE SERVICES LIMITED

74 HIGH STREET,SWADLINCOTE,DE11 8HS

Number:06151892
Status:ACTIVE
Category:Private Limited Company

D JOHAL LTD

27 PARSONS GREEN,DERBY,DE22 4DS

Number:08782011
Status:ACTIVE
Category:Private Limited Company

MCGEOWN HAULAGE LTD

57 CASHEL ROAD,CO ARMAGH,BT60 2QZ

Number:NI040372
Status:ACTIVE
Category:Private Limited Company

OAKDENE TRADING LTD

TAMAR VALLEY SCHOOL,PLYMOUTH,PL5 1HL

Number:05959269
Status:ACTIVE
Category:Private Limited Company

PROPET LIMITED

6-9 NORTHGATE HOUSE PLOUGH ROAD CENTRE,COLCHESTER,CO7 8LG

Number:06678666
Status:ACTIVE
Category:Private Limited Company

SONIC TRIO LTD.

86-90 PAUL STREET,LONDON,EC2A 4NE

Number:07644982
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source