- Company Overview for NOMISMAS SYSTEMS LIMITED (03437090)
- Filing history for NOMISMAS SYSTEMS LIMITED (03437090)
- People for NOMISMAS SYSTEMS LIMITED (03437090)
- Charges for NOMISMAS SYSTEMS LIMITED (03437090)
- More for NOMISMAS SYSTEMS LIMITED (03437090)
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) |
---|---|---|---|
28 Jun 2017 | AA01 | Previous accounting period shortened from 30 September 2016 to 29 September 2016 | |
09 May 2017 | AP01 | Appointment of Mr Samuel Paul Bygrave as a director on 8 May 2017 | |
09 May 2017 | AP01 | Appointment of Mrs Julie Ann Bygrave as a director on 8 May 2017 | |
08 May 2017 | AD01 | Registered office address changed from 151a Feltham Road Ashford Middlesex TW15 1AG to 21 Station Crescent Ashford Middlesex TW15 3JJ on 8 May 2017 | |
02 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Mar 2017 | TM01 | Termination of appointment of Samuel Paul Bygrave as a director on 6 April 2016 | |
02 Feb 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
01 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
31 Jan 2017 | CS01 | Confirmation statement made on 19 September 2016 with updates | |
13 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 September 2014 | |
06 Dec 2015 | AR01 |
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-12-06
|
|
03 Jun 2015 | AR01 |
Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2015-06-03
|
|
03 Jun 2015 | AR01 |
Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2015-06-03
|
|
03 Jun 2015 | AA | Total exemption full accounts made up to 30 September 2013 | |
03 Jun 2015 | RT01 | Administrative restoration application | |
06 May 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
27 Nov 2012 | AR01 |
Annual return made up to 19 September 2012 with full list of shareholders
Statement of capital on 2012-11-27
|
|
20 Jun 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
20 Sep 2011 | AR01 | Annual return made up to 19 September 2011 with full list of shareholders | |
10 Aug 2011 | AA | Total exemption full accounts made up to 30 September 2010 |