Advanced company searchLink opens in new window

NO USE NO MORE 7 LIMITED

Company number 02984605

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)
23 Apr 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2012 CERTNM Company name changed majotech partnership LIMITED\certificate issued on 10/01/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-12-31
08 Dec 2011 AR01 Annual return made up to 18 October 2011 with full list of shareholders
Statement of capital on 2011-12-08
  • GBP 30
08 Dec 2011 AD01 Registered office address changed from The Laurels St Mary Street Ilkeston Derbyshire DE7 8BQ on 8 December 2011
12 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
18 Oct 2010 AR01 Annual return made up to 18 October 2010 with full list of shareholders
16 Mar 2010 AA Total exemption small company accounts made up to 31 December 2009
19 Oct 2009 AR01 Annual return made up to 18 October 2009 with full list of shareholders
19 Oct 2009 CH01 Director's details changed for Mr Malcolm Hubert Parkes on 18 October 2009
19 Oct 2009 CH01 Director's details changed for Diane Anita Johnson on 19 October 2009
19 Oct 2009 CH01 Director's details changed for Christopher Charles Wyatt on 19 October 2009
19 Oct 2009 CH01 Director's details changed for Daryl Wiseman on 19 October 2009
04 Apr 2009 AA Total exemption small company accounts made up to 31 December 2008
23 Oct 2008 363a Return made up to 18/10/08; full list of members
31 Mar 2008 AA Total exemption small company accounts made up to 31 December 2007
21 Dec 2007 288a New director appointed
18 Oct 2007 363a Return made up to 18/10/07; full list of members
18 Apr 2007 AA Total exemption small company accounts made up to 31 December 2006
02 Nov 2006 363a Return made up to 18/10/06; full list of members
05 Jul 2006 169 £ ic 35/30 01/06/06 £ sr 5@1=5
27 Jun 2006 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
08 Jun 2006 288b Director resigned
11 Apr 2006 AA Total exemption small company accounts made up to 31 December 2005
24 Mar 2006 169 £ ic 45/35 01/03/06 £ sr 10@1=10