LAZARD NORDIC LIMITED

Company Documents

DateDescription
17/05/1117 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/02/111 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/01/1119 January 2011 APPLICATION FOR STRIKING-OFF

View Document

12/01/1112 January 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

06/01/116 January 2011 06/01/11 STATEMENT OF CAPITAL GBP 1

View Document

16/12/1016 December 2010 SOLVENCY STATEMENT DATED 14/12/10

View Document

16/12/1016 December 2010 STATEMENT BY DIRECTORS

View Document

16/12/1016 December 2010 TRANSFER TO MAISON LAZARD SAS ENTIRE SHAREHOLDING OF LAZARD AB AND A PAYMENT OF �17202 14/12/2010

View Document

16/12/1016 December 2010 REDUCE ISSUED CAPITAL 14/12/2010

View Document

14/04/1014 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/12/0921 December 2009 Annual return made up to 19 December 2009 with full list of shareholders

View Document

16/05/0916 May 2009 DIRECTOR RESIGNED VICTORIA COLE

View Document

23/04/0923 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/12/0823 December 2008 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 DIRECTOR'S PARTICULARS VICTORIA COLE

View Document

13/05/0813 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/01/0822 January 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/10/0726 October 2007 NEW DIRECTOR APPOINTED

View Document

26/10/0726 October 2007 DIRECTOR RESIGNED

View Document

11/09/0711 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/06/0725 June 2007 NEW SECRETARY APPOINTED

View Document

25/06/0725 June 2007 SECRETARY RESIGNED

View Document

11/05/0711 May 2007 DIRECTOR RESIGNED

View Document

28/04/0728 April 2007 NEW SECRETARY APPOINTED

View Document

28/04/0728 April 2007 SECRETARY RESIGNED

View Document

28/04/0728 April 2007 NEW DIRECTOR APPOINTED

View Document

16/02/0716 February 2007 DISAPP PRE-EMPT RIGHTS 21/12/00 AUTH ALLOT OF SECURITY 21/12/00 NC INC ALREADY ADJUSTED 21/12/00

View Document

15/01/0715 January 2007 VARY SHARE RIGHTS/NAME 04/03/98 DISAPP PRE-EMPT RIGHTS 21/02/05 DISAPP PRE-EMPT RIGHTS 04/03/98 AUTH ALLOT OF SECURITY 21/02/05 AUTH ALLOT OF SECURITY 04/03/98 NC INC ALREADY ADJUSTED 04/03/98 NC INC ALREADY ADJUSTED 21/02/05 ADOPT ARTICLES 04/03/98

View Document

15/01/0715 January 2007 MEMORANDUM OF ASSOCIATION

View Document

15/01/0715 January 2007 NC INC ALREADY ADJUSTED 21/02/05

View Document

29/12/0629 December 2006 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 NC INC ALREADY ADJUSTED 13/12/06

View Document

20/12/0620 December 2006 ARTICLES OF ASSOCIATION

View Document

19/09/0619 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/05/069 May 2006 NEW DIRECTOR APPOINTED

View Document

25/04/0625 April 2006 NEW SECRETARY APPOINTED

View Document

25/04/0625 April 2006 SECRETARY RESIGNED

View Document

25/04/0625 April 2006 DIRECTOR RESIGNED

View Document

03/01/063 January 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 DIRECTOR RESIGNED

View Document

20/10/0520 October 2005 NEW DIRECTOR APPOINTED

View Document

06/10/056 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

31/05/0531 May 2005 DIRECTOR RESIGNED

View Document

05/04/055 April 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/04/055 April 2005 � NC 666000/1050000 22/0

View Document

05/04/055 April 2005 VARYING SHARE RIGHTS AND NAMES

View Document

05/04/055 April 2005 NC INC ALREADY ADJUSTED 22/02/05

View Document

05/04/055 April 2005 NC INC ALREADY ADJUSTED 22/02/05

View Document

05/04/055 April 2005 NC INC ALREADY ADJUSTED 22/02/05

View Document

05/04/055 April 2005 � NC 1398000/666000 21/12/00

View Document

29/12/0429 December 2004 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/08/049 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0421 May 2004 DIRECTOR RESIGNED

View Document

05/05/045 May 2004 NEW DIRECTOR APPOINTED

View Document

15/03/0415 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/046 January 2004 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/05/039 May 2003 REGISTERED OFFICE CHANGED ON 09/05/03 FROM: 21 MOORFIELDS LONDON EC2P 2HT

View Document

02/04/032 April 2003 NEW DIRECTOR APPOINTED

View Document

02/01/032 January 2003 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/027 August 2002 DIRECTOR RESIGNED

View Document

16/06/0216 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/01/0211 January 2002 DIRECTOR RESIGNED

View Document

02/01/022 January 2002 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 NEW DIRECTOR APPOINTED

View Document

01/10/011 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0123 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/01/018 January 2001 � NC 1032000/1398000 21/12/00

View Document

08/01/018 January 2001 � NC 666000/1032000 21/12/00

View Document

08/01/018 January 2001 NC INC ALREADY ADJUSTED 03/01/01

View Document

08/01/018 January 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS 03/01/01

View Document

28/12/0028 December 2000 RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS

View Document

22/09/0022 September 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0022 September 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0017 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/12/9923 December 1999 RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS

View Document

06/09/996 September 1999 NEW DIRECTOR APPOINTED

View Document

29/07/9929 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9930 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/12/9822 December 1998 RETURN MADE UP TO 19/12/98; FULL LIST OF MEMBERS

View Document

09/12/989 December 1998 S366A DISP HOLDING AGM 27/11/98

View Document

09/10/989 October 1998 AUDITOR'S RESIGNATION

View Document

31/03/9831 March 1998 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

31/03/9831 March 1998 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

31/03/9831 March 1998 ADOPT MEM AND ARTS 04/03/98

View Document

31/03/9831 March 1998 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

31/03/9831 March 1998 NC INC ALREADY ADJUSTED 04/03/98

View Document

31/03/9831 March 1998 VARYING SHARE RIGHTS AND NAMES 04/03/98

View Document

31/03/9831 March 1998 � NC 100/300000 04/03/98

View Document

31/03/9831 March 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 04/03/98

View Document

14/01/9814 January 1998 DIRECTOR RESIGNED

View Document

14/01/9814 January 1998 NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 NEW DIRECTOR APPOINTED

View Document

06/01/986 January 1998 SECRETARY RESIGNED

View Document

06/01/986 January 1998 DIRECTOR RESIGNED

View Document

06/01/986 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/01/986 January 1998 NEW DIRECTOR APPOINTED

View Document

19/12/9719 December 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company