- Company Overview for NASCOR NOVEM LIMITED (05026325)
- Filing history for NASCOR NOVEM LIMITED (05026325)
- People for NASCOR NOVEM LIMITED (05026325)
- More for NASCOR NOVEM LIMITED (05026325)
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) |
---|---|---|---|
20 Sep 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Jun 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 May 2011 | DS01 | Application to strike the company off the register | |
07 Apr 2011 | AR01 |
Annual return made up to 26 January 2011 with full list of shareholders
Statement of capital on 2011-04-07
|
|
06 Apr 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
16 Mar 2010 | AR01 | Annual return made up to 26 January 2010 with full list of shareholders | |
16 Mar 2010 | CH01 | Director's details changed for Francesca Catherine Gomarsall on 26 January 2010 | |
17 Nov 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
27 Feb 2009 | 363a | Return made up to 26/01/09; full list of members | |
27 Feb 2009 | 288c | Director and Secretary's Change of Particulars / francesca gomarsall / 26/01/2009 / HouseName/Number was: , now: 8; Street was: bradenham cottage, now: station rise; Area was: 61 candlemas lane, now: ; Post Town was: beaconsfield, now: marlow; Post Code was: HP9 1AE, now: SL7 1EH | |
27 Feb 2009 | 288c | Director's Change of Particulars / andrew gomarsall / 26/01/2009 / HouseName/Number was: , now: 8; Street was: bradenham cottage, now: station rise; Area was: 61 candlemas lane, now: ; Post Town was: beaconsfield, now: marlow; Post Code was: HP9 1AE, now: SL7 1EH | |
18 Sep 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
29 Jan 2008 | 363a | Return made up to 26/01/08; full list of members | |
29 Jan 2008 | 288c | Secretary's particulars changed;director's particulars changed | |
29 Jan 2008 | 288c | Director's particulars changed | |
17 Oct 2007 | AA | Total exemption small company accounts made up to 31 January 2007 | |
20 Apr 2007 | 288c | Director's particulars changed | |
20 Apr 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
19 Apr 2007 | 363a | Return made up to 26/01/07; full list of members | |
16 May 2006 | AA | Total exemption small company accounts made up to 31 January 2006 | |
09 Mar 2006 | 363a | Return made up to 26/01/06; full list of members | |
01 Sep 2005 | AA | Total exemption small company accounts made up to 31 January 2005 | |
10 Jun 2005 | 288a | New director appointed | |
03 Feb 2005 | 363s | Return made up to 26/01/05; full list of members | |
03 Feb 2005 | 363(288) |
Secretary's particulars changed;director's particulars changed
|