Advanced company searchLink opens in new window

NORILSK NICKEL EUROPE LIMITED

Company number 04614811

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 Apr 2015 AP01 Appointment of Mr Jelle Marnix Jonkers as a director on 1 April 2015
17 Apr 2015 TM01 Termination of appointment of Anton Vitalievich Berlin as a director on 1 April 2015
10 Apr 2015 AA Full accounts made up to 31 December 2014
22 Dec 2014 TM01 Termination of appointment of Alexander Shcherbinin as a director on 19 December 2014
12 Dec 2014 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
31 Mar 2014 AA Full accounts made up to 31 December 2013
12 Dec 2013 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
24 Oct 2013 AP01 Appointment of Mr David Charles Griffiths as a director
17 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Sep 2013 CC04 Statement of company's objects
24 Jun 2013 MR01 Registration of charge 046148110025
15 Mar 2013 AA Full accounts made up to 31 December 2012
04 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 24
22 Jan 2013 AP01 Appointment of Mr Alexander Shcherbinin as a director
12 Dec 2012 AR01 Annual return made up to 11 December 2012 with full list of shareholders
02 Apr 2012 AA Full accounts made up to 31 December 2011
13 Dec 2011 AR01 Annual return made up to 11 December 2011 with full list of shareholders
14 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 23
10 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 22
19 Aug 2011 AD01 Registered office address changed from 51 Eastcheap London EC3M 1JP on 19 August 2011
19 Aug 2011 CH04 Secretary's details changed for Clyde Secretaries Limited on 19 August 2011
23 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 21
13 Jun 2011 AA Full accounts made up to 31 December 2010
16 Dec 2010 AR01 Annual return made up to 11 December 2010 with full list of shareholders