Advanced company searchLink opens in new window

WESTINVEST N0204 BLOCK A NOMINEE 2 LIMITED

Company number 06346953

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)
17 Feb 2010 AP03 Appointment of Susan Elizabeth Dixon as a secretary
15 Feb 2010 AP01 Appointment of Stephen Boid as a director
15 Feb 2010 TM01 Termination of appointment of Susan Dixon as a director
15 Feb 2010 TM02 Termination of appointment of Stephen Boid as a secretary
15 Jan 2010 AA Accounts made up to 31 March 2009
31 Dec 2009 TM01 Termination of appointment of Paul Martin as a director
08 Oct 2009 AR01 Annual return made up to 20 August 2009 with full list of shareholders
23 Mar 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement 06/03/2009
16 Feb 2009 395 Particulars of a mortgage or charge / charge no: 2
14 Nov 2008 288a Secretary appointed stephen boid
14 Nov 2008 288b Appointment terminated secretary susan dixon
29 Oct 2008 AA Accounts made up to 31 March 2008
14 Oct 2008 395 Particulars of a mortgage or charge / charge no: 1
17 Sep 2008 MEM/ARTS Memorandum and Articles of Association
17 Sep 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement 01/08/2008
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Aug 2008 363a Return made up to 20/08/08; full list of members
26 Aug 2008 288a Director appointed paul martin
18 Aug 2008 288a Director appointed susan elizabeth dixon
28 Jul 2008 288b Appointment terminated director matthew taylor
16 Jul 2008 288b Appointment terminated director michael youkee
29 May 2008 288a Director appointed andrew nicholas cenwulf storey
20 May 2008 288b Appointment terminated director robert johnson
05 Dec 2007 288b Secretary resigned
05 Dec 2007 288b Director resigned
05 Dec 2007 288b Director resigned