Advanced company searchLink opens in new window

NATIONAL PROVINCIAL BANK(NOMINEES)LIMITED

Company number 00596979

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)
11 May 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Apr 2010 CH01 Director's details changed for Mr Neil Clark Macarthur on 16 February 2010
19 Feb 2010 AP03 Appointment of Barbara Charlotte Wallace as a secretary
19 Feb 2010 TM02 Termination of appointment of Robyn Beresford as a secretary
26 Jan 2010 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jan 2010 DS01 Application to strike the company off the register
14 Dec 2009 AR01 Annual return made up to 1 December 2009 with full list of shareholders
Statement of capital on 2009-12-14
  • GBP 100
07 Aug 2009 288a Director appointed miss sally jane brown
06 Aug 2009 288b Appointment Terminated Director angela cunningham
06 Aug 2009 288b Appointment Terminated Director nigel carter
11 Jun 2009 AA Accounts made up to 31 December 2008
18 Mar 2009 288c Director's Change of Particulars / gary stewart / 04/03/2009 / HouseName/Number was: 3, now: 10; Street was: cedar cottages, now: burnbrae avenue; Area was: la ruette gabard st martin, now: ; Post Town was: jersey, now: edinburgh; Post Code was: JE3 6UH, now: EH12 8AU; Country was: , now: scotland
30 Dec 2008 363a Return made up to 01/12/08; full list of members
04 Aug 2008 288b Appointment Terminated Secretary marcos castro
04 Aug 2008 288a Secretary appointed robyn fay beresford
17 Jun 2008 AA Accounts made up to 31 December 2007
03 Mar 2008 288a Director appointed mr neil clark macarthur
03 Mar 2008 288a Director appointed mr gary robert, mcneilly stewart
03 Mar 2008 288b Appointment Terminated Director richard hopkins
19 Dec 2007 363a Return made up to 01/12/07; full list of members
27 Jun 2007 288c Secretary's particulars changed
30 May 2007 AA Accounts made up to 31 December 2006
01 Mar 2007 288c Director's particulars changed
21 Dec 2006 288b Director resigned
12 Dec 2006 363a Return made up to 01/12/06; full list of members