Advanced company searchLink opens in new window

NGC OVERSEAS HOLDINGS LIMITED

Company number 03554325

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)
23 Mar 2001 244 Delivery ext'd 3 mth 30/06/00
04 Aug 2000 AA Full accounts made up to 30 June 1999
15 Jun 2000 288a New director appointed
15 Jun 2000 288b Director resigned
12 May 2000 363a Return made up to 28/04/00; full list of members
17 Nov 1999 288a New director appointed
17 Nov 1999 288a New director appointed
17 Nov 1999 288b Director resigned
17 Nov 1999 288b Director resigned
28 Apr 1999 363a Return made up to 28/04/99; full list of members
17 Mar 1999 CERTNM Company name changed precis (1646) LIMITED\certificate issued on 17/03/99
17 Mar 1999 225 Accounting reference date extended from 30/04/99 to 30/06/99
17 Mar 1999 288a New director appointed
17 Mar 1999 288a New director appointed
17 Mar 1999 288a New secretary appointed
17 Mar 1999 288b Director resigned
17 Mar 1999 288b Director resigned
17 Mar 1999 288b Secretary resigned
17 Mar 1999 287 Registered office changed on 17/03/99 from: level 1 exchange house, primrose street, london EC2A 2HS
15 Jul 1998 288b Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned
15 Jul 1998 288a New secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed
14 Jul 1998 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
28 Apr 1998 NEWINC Incorporation