- Company Overview for NOSIN LIMITED (01939760)
- Filing history for NOSIN LIMITED (01939760)
- People for NOSIN LIMITED (01939760)
- Insolvency for NOSIN LIMITED (01939760)
- More for NOSIN LIMITED (01939760)
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) |
---|---|---|---|
29 Feb 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Nov 2011 | 4.71 | Return of final meeting in a members' voluntary winding up | |
14 Sep 2011 | 4.68 | Liquidators' statement of receipts and payments to 20 July 2011 | |
06 Aug 2010 | AD01 | Registered office address changed from C/O Finance Department Building 37 University of Southampton Highfield Southampton SO17 1BJ United Kingdom on 6 August 2010 | |
30 Jul 2010 | 4.70 | Declaration of solvency | |
30 Jul 2010 | 600 | Appointment of a voluntary liquidator | |
30 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2010 | AR01 |
Annual return made up to 15 February 2010 with full list of shareholders
Statement of capital on 2010-03-01
|
|
01 Mar 2010 | AD01 | Registered office address changed from George Thomas Building University Road Highfield, Southampton Hampshire SO17 1BJ on 1 March 2010 | |
26 Feb 2010 | CH01 | Director's details changed for Professor Philip Arthur Nelson on 26 February 2010 | |
26 Feb 2010 | CH03 | Secretary's details changed for Ms Rebecca Ann Young on 2 February 2010 | |
26 Feb 2010 | CH01 | Director's details changed for Don Spalinger on 26 February 2010 | |
11 Dec 2009 | AA | Full accounts made up to 31 July 2009 | |
19 May 2009 | AA | Full accounts made up to 31 July 2008 | |
03 Mar 2009 | 363a | Return made up to 15/02/09; full list of members | |
03 Mar 2009 | 288c | Director's Change of Particulars / don spalinger / 16/08/2007 / HouseName/Number was: , now: 65; Street was: 15 broadlands, now: heatherdeane road; Area was: shaldon, now: ; Post Town was: teignmouth, now: southampton; Region was: devon, now: hampshire; Post Code was: TQ14 0EH, now: SO17 1PA; Country was: , now: united kingdom | |
27 Feb 2009 | 288a | Secretary appointed ms rebecca ann young | |
27 Feb 2009 | 288b | Appointment Terminated Secretary juliette baker | |
11 Jun 2008 | 363a | Return made up to 15/02/08; full list of members | |
10 Jun 2008 | 288a | Secretary appointed mrs juliette baker | |
10 Jun 2008 | 288b | Appointment Terminated Secretary derrick murray | |
21 Nov 2007 | MA | Memorandum and Articles of Association | |
15 Nov 2007 | CERTNM | Company name changed innos LIMITED\certificate issued on 15/11/07 | |
07 Nov 2007 | 288b | Director resigned | |
07 Nov 2007 | 288b | Director resigned |