- Company Overview for NATWEST PROPERTIES (02505734)
- Filing history for NATWEST PROPERTIES (02505734)
- People for NATWEST PROPERTIES (02505734)
- More for NATWEST PROPERTIES (02505734)
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) |
---|---|---|---|
19 Aug 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 May 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Apr 2014 | DS01 | Application to strike the company off the register | |
23 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2013 | AA | Accounts made up to 31 December 2012 | |
17 May 2013 | AR01 |
Annual return made up to 1 May 2013 with full list of shareholders
Statement of capital on 2013-05-17
|
|
06 Nov 2012 | AP04 | Appointment of Rbs Secretarial Services Limited as a secretary | |
06 Nov 2012 | TM02 | Termination of appointment of Carolyn Down as a secretary | |
03 Oct 2012 | AA | Accounts made up to 31 December 2011 | |
25 Jul 2012 | AP01 | Appointment of Ms Sally Jane Sutherland as a director | |
24 Jul 2012 | TM01 | Termination of appointment of James Jackson as a director | |
18 May 2012 | AR01 | Annual return made up to 1 May 2012 with full list of shareholders | |
18 May 2012 | CH03 | Secretary's details changed for Mrs Carolyn Jean Down on 8 May 2012 | |
20 Oct 2011 | CH03 | Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011 | |
14 Sep 2011 | AA | Accounts made up to 31 December 2010 | |
12 Aug 2011 | TM01 | Termination of appointment of Angela Cunningham as a director | |
20 May 2011 | AR01 | Annual return made up to 1 May 2011 with full list of shareholders | |
19 Apr 2011 | AP03 | Appointment of Miss Carolyn Jean Whittaker as a secretary | |
19 Apr 2011 | TM02 | Termination of appointment of Angela Cunningham as a secretary | |
19 Oct 2010 | TM01 | Termination of appointment of Neil Macarthur as a director | |
18 Oct 2010 | AP01 | Appointment of Barbara Charlotte Wallace as a director | |
18 Oct 2010 | TM01 | Termination of appointment of Gary Stewart as a director | |
18 Oct 2010 | AP01 | Appointment of James Anthony Anthony Jackson as a director | |
09 Aug 2010 | AA | Accounts made up to 31 December 2009 | |
25 May 2010 | AR01 | Annual return made up to 1 May 2010 with full list of shareholders |