Advanced company searchLink opens in new window

NYMEX EUROPE LIMITED

Company number 05403920

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)
30 Jun 2010 GAZ2 Final Gazette dissolved following liquidation
31 Mar 2010 LIQ MISC RES Resolution INSOLVENCY:re. Books & accounts
31 Mar 2010 4.71 Return of final meeting in a members' voluntary winding up
17 Mar 2010 4.68 Liquidators' statement of receipts and payments to 23 February 2010
10 Mar 2009 600 Appointment of a voluntary liquidator
10 Mar 2009 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-02-24
10 Mar 2009 4.70 Declaration of solvency
06 Mar 2009 287 Registered office changed on 06/03/2009 from one fleet place london EC4M 7WS
03 Mar 2009 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2008 AA Full accounts made up to 31 December 2006
12 Jun 2008 287 Registered office changed on 12/06/2008 from veritas house, c/o nymex 7TH floor, 125 finsbury pavement london EC2A 1NQ
14 May 2008 363a Return made up to 24/03/08; full list of members
13 Mar 2008 288b Appointment Terminated Director jeremy hanley
13 Mar 2008 288b Appointment Terminated Director andrew gooch
13 Mar 2008 288b Appointment Terminated Director robert leighton
13 Mar 2008 288b Appointment Terminated Director alan whiting
13 Mar 2008 288b Appointment Terminated Director richard schaeffer
11 Apr 2007 363a Return made up to 24/03/07; full list of members
01 Mar 2007 287 Registered office changed on 01/03/07 from: 131 finsbury pavement london EC2A 1NT
01 Mar 2007 288a New director appointed
01 Mar 2007 288c Director's particulars changed
28 Feb 2007 288b Director resigned
28 Feb 2007 288b Director resigned
28 Feb 2007 288b Director resigned
16 Feb 2007 88(2)R Ad 05/05/06--------- us$ si 3000000@1=3000000 us$ ic 18523788/21523788