Advanced company searchLink opens in new window

NYMOELLE STENINDUSTRI LIMITED

Company number 01950205

Filter by category

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)
25 Apr 2010 GAZ2 Final Gazette dissolved following liquidation
25 Jan 2010 4.68 Liquidators' statement of receipts and payments to 12 January 2010
25 Jan 2010 4.71 Return of final meeting in a members' voluntary winding up
16 Oct 2009 CH01 Director's details changed for Mr Gary Maurice Ridsdale on 1 October 2009
16 Oct 2009 CH03 Secretary's details changed for Mr Gary Maurice Ridsdale on 1 October 2009
15 Apr 2009 287 Registered office changed on 15/04/2009 from scandanavia house parkeston harwich essex CO12 4QG
15 Apr 2009 4.70 Declaration of solvency
15 Apr 2009 600 Appointment of a voluntary liquidator
15 Apr 2009 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-03-27
28 Jan 2009 288b Appointment Terminated Director jens andersen
26 Sep 2008 288b Appointment Terminated Director johannes hansen
26 Sep 2008 288c Director's Change of Particulars / jens andersen / 26/09/2008 / Title was: , now: mr; HouseName/Number was: , now: 33; Street was: spindlewood, now: viggo rothes vej; Area was: hopgarden lane, now: ; Post Town was: sevenoaks, now: 2920 charlottenlund; Region was: kent, now: ; Post Code was: TN13 1PU, now: ; Country was: , now: denmark
23 May 2008 363a Return made up to 18/05/08; full list of members
14 Sep 2007 363a Return made up to 20/06/07; full list of members
24 Jul 2007 AA Accounts made up to 30 April 2007
02 Jul 2007 363s Return made up to 20/06/06; no change of members
02 Jul 2007 363(287) Registered office changed on 02/07/07
13 Jul 2006 AA Full accounts made up to 30 April 2006
20 Jun 2006 363s Return made up to 18/05/06; full list of members
20 Jun 2006 363(287) Registered office changed on 20/06/06
07 Mar 2006 288c Director's particulars changed
12 Aug 2005 AA Full accounts made up to 30 April 2005
26 May 2005 363s Return made up to 18/05/05; full list of members
04 Oct 2004 288b Secretary resigned;director resigned
04 Oct 2004 288a New secretary appointed