Advanced company searchLink opens in new window

GREAT WESTERN (NOMINEE 2006) LIMITED

Company number 05911174

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)
01 Apr 2008 288b Appointment terminated director christopher laxton
01 Apr 2008 288a Director and secretary appointed citco management (uk) LIMITED
01 Apr 2008 288a Director appointed marle (uk) LIMITED
29 Mar 2008 395 Particulars of a mortgage or charge / charge no: 3
15 Nov 2007 288c Director's particulars changed
06 Sep 2007 363a Return made up to 21/08/07; full list of members
05 Sep 2007 288a New director appointed
05 Sep 2007 288a New director appointed
16 Jul 2007 288b Director resigned
12 Mar 2007 288c Director's particulars changed
15 Dec 2006 395 Particulars of mortgage/charge
21 Nov 2006 288a New director appointed
21 Nov 2006 288b Secretary resigned
21 Nov 2006 288a New director appointed
21 Nov 2006 288a New secretary appointed
21 Nov 2006 288a New director appointed
17 Nov 2006 288a New director appointed
17 Nov 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Nov 2006 288a New director appointed
17 Nov 2006 287 Registered office changed on 17/11/06 from: lacon house theobalds road london WC1X 8RW
17 Nov 2006 225 Accounting reference date extended from 31/08/07 to 31/12/07
17 Nov 2006 288a New director appointed
17 Nov 2006 288b Director resigned
17 Nov 2006 MEM/ARTS Memorandum and Articles of Association
13 Nov 2006 395 Particulars of mortgage/charge