- Company Overview for NOWEDA AG LIMITED (08082281)
- Filing history for NOWEDA AG LIMITED (08082281)
- People for NOWEDA AG LIMITED (08082281)
- More for NOWEDA AG LIMITED (08082281)
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) |
---|---|---|---|
16 Sep 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2013 | TM02 | Termination of appointment of Maclay Murray & Spens Llp as a secretary | |
18 Jun 2013 | AR01 |
Annual return made up to 24 May 2013 with full list of shareholders
Statement of capital on 2013-06-18
|
|
11 Jul 2012 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
04 Jul 2012 | CH01 | Director's details changed for Jose Pocas Rascao on 4 July 2012 | |
28 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 25 June 2012
|
|
28 Jun 2012 | TM01 | Termination of appointment of Vindex Services Limited as a director | |
28 Jun 2012 | TM01 | Termination of appointment of Vindex Limited as a director | |
28 Jun 2012 | AP01 |
Appointment of Jose Pocas Rascao as a director
|
|
28 Jun 2012 | AP01 | Appointment of Jose Carlos Luis Luzio as a director | |
13 Jun 2012 | CERTNM |
Company name changed mm&s (5715) LIMITED\certificate issued on 13/06/12
|
|
13 Jun 2012 | TM01 | Termination of appointment of Christine Truesdale as a director | |
24 May 2012 | NEWINC | Incorporation |