Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Norwest Holst Group Administation LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 7, 1997)
  • shareholder details and share percentages
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Details

Company type Private Limited Company, Active
Company Number 00187108
Record last updated Saturday, November 11, 2017 11:44:50 AM UTC
Official Address Astral House Imperial Way Watford Hertfordshire Wd24yx Tudor
There are 118 companies registered at this street
Postal Code WD24YX
Sector Dormant company

Charts

Visits

NORWEST HOLST GROUP ADMINISTATION LIMITED (United Kingdom) Page visits 2024

Searches

NORWEST HOLST GROUP ADMINISTATION LIMITED (United Kingdom) Searches 2024

Directors

Document Type Publication date Download link
Registry Nov 24, 2014 Resolution Resolution
Registry Mar 25, 2013 Order of court - restoration Order of court - restoration
Registry Dec 14, 2010 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Aug 31, 2010 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry May 22, 2008 Rereg pri-plc Rereg pri-plc
Registry May 21, 2008 Order of court - restoration Order of court - restoration
Registry Jan 3, 2006 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Sep 20, 2005 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Feb 24, 2004 Order of court - dissolution void Order of court - dissolution void
Registry Oct 7, 1998 Dissolved Dissolved
Registry Jul 7, 1998 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Dec 11, 1997 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Dec 11, 1997 Sub division of shares Sub division of shares
Registry Dec 11, 1997 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Registry Dec 11, 1997 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Dec 11, 1997 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Dec 11, 1997 £ nc 25000/6000000 £ nc 25000/6000000
Registry Nov 28, 1997 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Nov 28, 1997 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Nov 28, 1997 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Nov 27, 1997 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 27, 1997 Declaration of satisfaction in full or in part of a mortgage or charge 1944479... Declaration of satisfaction in full or in part of a mortgage or charge 1944479...
Registry Nov 27, 1997 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Oct 7, 1997 Annual accounts Annual accounts
Registry Feb 14, 1997 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jan 26, 1997 Resignation of a person Resignation of a person
Registry Jan 26, 1997 Resignation of a person 1845071... Resignation of a person 1845071...
Registry Jan 26, 1997 Annual return Annual return
Registry Jan 25, 1997 Appointment of a person Appointment of a person
Registry Dec 31, 1996 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Dec 31, 1996 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Financials Aug 8, 1996 Annual accounts Annual accounts
Registry Jan 19, 1996 Annual return Annual return
Registry Jan 19, 1996 Annual return 1880621... Annual return 1880621...
Registry Nov 21, 1995 Director resigned, new director appointed Director resigned, new director appointed
Financials Oct 31, 1995 Annual accounts Annual accounts
Registry Mar 7, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 10, 1995 Annual return Annual return
Registry Feb 10, 1995 Location of debenture register address changed Location of debenture register address changed
Registry Feb 10, 1995 Location of register of members address changed Location of register of members address changed
Registry Feb 10, 1995 Annual return Annual return
Registry Nov 23, 1994 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 22, 1994 Director resigned, new director appointed Director resigned, new director appointed
Financials Jun 9, 1994 Annual accounts Annual accounts
Registry Feb 5, 1994 Annual return Annual return
Financials Oct 14, 1993 Annual accounts Annual accounts
Registry Oct 4, 1993 Notice of passing of resolution removing an auditor Notice of passing of resolution removing an auditor
Registry Sep 23, 1993 Exemption from appointing auditors Exemption from appointing auditors
Registry Sep 23, 1993 Auditor's letter of resignation Auditor's letter of resignation
Registry Sep 14, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 31, 1993 Appointment of a man as Director and Deputy Group Finance Director Appointment of a man as Director and Deputy Group Finance Director
Registry Aug 31, 1993 Resignation of one Accountant and one Director (a man) Resignation of one Accountant and one Director (a man)
Registry Jun 27, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 14, 1993 Appointment of a man as Company Executive and Director Appointment of a man as Company Executive and Director
Registry Apr 14, 1993 Resignation of one Chartered Accountant and one Director (a man) Resignation of one Chartered Accountant and one Director (a man)
Registry Jan 31, 1993 Annual return Annual return
Registry Dec 28, 1992 Three appointments: 3 men Three appointments: 3 men
Registry Dec 2, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 5, 1992 Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period
Financials Nov 5, 1992 Annual accounts Annual accounts
Registry Feb 14, 1992 Annual return Annual return
Financials Feb 6, 1992 Annual accounts Annual accounts
Registry Jan 9, 1992 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 14, 1991 Resolution Resolution
Registry Oct 14, 1991 Resolution 1845307... Resolution 1845307...
Registry Oct 14, 1991 Elective resolution Elective resolution
Financials Jun 10, 1991 Annual accounts Annual accounts
Registry Jun 5, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 20, 1991 Annual return Annual return
Financials Apr 10, 1990 Annual accounts Annual accounts
Registry Feb 28, 1990 Annual return Annual return
Registry Feb 23, 1990 Director resigned, new director appointed Director resigned, new director appointed
Financials Apr 4, 1989 Annual accounts Annual accounts
Registry Mar 15, 1989 Annual return Annual return
Registry Jan 11, 1989 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 21, 1988 Director resigned, new director appointed Director resigned, new director appointed
Financials Apr 22, 1988 Annual accounts Annual accounts
Registry Mar 2, 1988 Annual return Annual return
Registry Mar 2, 1988 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 19, 1987 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 13, 1987 Annual return Annual return
Registry Mar 11, 1968 Change of name certificate Change of name certificate
Registry Jan 15, 1923 Miscellaneous document Miscellaneous document

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)