Advanced company searchLink opens in new window

NANOFACTURA LTD

Company number 04465458

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)
08 Jun 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Dec 2008 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2007 288b Director resigned
21 Jun 2007 363a Return made up to 20/06/07; full list of members
21 Jun 2007 288b Director resigned
14 May 2007 AA Total exemption full accounts made up to 30 June 2006
18 Jul 2006 363a Return made up to 20/06/06; full list of members
27 Apr 2006 AA Total exemption full accounts made up to 30 June 2005
27 Jul 2005 363s Return made up to 20/06/05; full list of members
14 Jun 2005 AA Total exemption full accounts made up to 30 June 2004
25 Jan 2005 88(2)R Ad 29/10/04--------- £ si 59@1=59 £ ic 41/100
14 Jan 2005 88(2)R Ad 29/10/04--------- £ si 40@1=40 £ ic 1/41
04 Nov 2004 288b Director resigned
04 Nov 2004 288a New director appointed
20 Oct 2004 363s Return made up to 20/06/04; full list of members
06 Oct 2004 CERTNM Company name changed dsl processing LTD\certificate issued on 06/10/04
21 Apr 2004 288b Secretary resigned
21 Apr 2004 288a New director appointed
20 Mar 2004 395 Particulars of mortgage/charge
17 Mar 2004 288a New secretary appointed
05 Mar 2004 288b Director resigned
13 Oct 2003 287 Registered office changed on 13/10/03 from: kastandene east park street, morley leeds west yorkshire LS27 0JP
02 Oct 2003 288a New director appointed