Advanced company searchLink opens in new window

NATURAL ASSETS INVESTMENTS LIMITED

Company number 07541643

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)
13 Jul 2011 SH01 Statement of capital following an allotment of shares on 5 July 2011
  • GBP 998
11 Jul 2011 AA01 Current accounting period extended from 28 February 2012 to 31 March 2012
20 Jun 2011 AD01 Registered office address changed from 26Th Floor City Tower Piccadilly Plaza Manchester M1 4BD on 20 June 2011
23 May 2011 TM01 Termination of appointment of Matthew Spence as a director
23 May 2011 TM01 Termination of appointment of Ewan Kearney as a director
23 May 2011 TM01 Termination of appointment of Anthony Wild as a director
23 May 2011 AP01 Appointment of Timothy Dennis as a director
04 May 2011 AP01 Appointment of Mr Anthony Wild as a director
04 May 2011 AP01 Appointment of Matthew Dawson Spence as a director
04 May 2011 AP01 Appointment of Ewan James Kearney as a director
03 May 2011 AP01 Appointment of Matthew Dawson Spence as a director
03 May 2011 AP01 Appointment of Ewan James Kearney as a director
03 May 2011 AP01 Appointment of Mr Anthony Wild as a director
21 Apr 2011 TM02 Termination of appointment of Md Secretaries Limited as a secretary
21 Apr 2011 TM01 Termination of appointment of David Mcewing as a director
21 Apr 2011 TM01 Termination of appointment of Roger Connon as a director
21 Apr 2011 AD01 Registered office address changed from C/O Mcgrigors Llp 5 Old Bailey London EC4M 7BA on 21 April 2011
12 Apr 2011 MEM/ARTS Memorandum and Articles of Association
12 Apr 2011 SH08 Change of share class name or designation
12 Apr 2011 SH01 Statement of capital following an allotment of shares on 15 March 2011
  • GBP 997.00
12 Apr 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
02 Mar 2011 CERTNM Company name changed continental shelf 530 LIMITED\certificate issued on 02/03/11
  • RES15 ‐ Change company name resolution on 2011-02-24
02 Mar 2011 CONNOT Change of name notice
24 Feb 2011 NEWINC Incorporation