Advanced company searchLink opens in new window

NOMURA GLOBAL FUNDING LIMITED

Company number 03498607

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)
19 Feb 2014 GAZ2 Final Gazette dissolved following liquidation
19 Nov 2013 4.71 Return of final meeting in a members' voluntary winding up
05 Aug 2013 600 Appointment of a voluntary liquidator
05 Aug 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-07-30
16 Jul 2013 4.70 Declaration of solvency
02 May 2013 TM01 Termination of appointment of Russell John Watson as a director on 31 March 2013
21 Jan 2013 AR01 Annual return made up to 20 January 2013 with full list of shareholders
Statement of capital on 2013-01-21
  • JPY 100,000
21 Dec 2012 AA Group of companies' accounts made up to 31 March 2012
14 Dec 2012 TM01 Termination of appointment of John Gerard Mary Tierney as a director on 7 December 2012
  • ANNOTATION Clarification This document is a duplicate of the TM01 registered on 13/12/2012 for John Gerard Mary Tierney
13 Dec 2012 TM01 Termination of appointment of John Gerard Mary Tierney as a director on 7 December 2012
13 Dec 2012 AP01 Appointment of Stephen Andrew Fuggle as a director on 7 December 2012
09 Feb 2012 AR01 Annual return made up to 20 January 2012 with full list of shareholders
15 Dec 2011 SH20 Statement by Directors
15 Dec 2011 CAP-SS Solvency Statement dated 15/12/11
15 Dec 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium account 15/12/2011
  • RES06 ‐ Resolution of reduction in issued share capital
15 Dec 2011 SH19 Statement of capital on 15 December 2011
  • JPY 100,000.00
15 Nov 2011 CC04 Statement of company's objects
11 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Nov 2011 MAR Re-registration of Memorandum and Articles
11 Nov 2011 CERT10 Certificate of re-registration from Public Limited Company to Private
11 Nov 2011 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
11 Nov 2011 RR02 Re-registration from a public company to a private limited company
05 Oct 2011 AA Group of companies' accounts made up to 31 March 2011
04 Oct 2011 AP03 Appointment of Andrew David Eames as a secretary on 20 June 2011
04 Oct 2011 TM02 Termination of appointment of Christopher Colin Barlow as a secretary on 20 June 2011