- Company Overview for NAMET LIMITED (05230101)
- Filing history for NAMET LIMITED (05230101)
- People for NAMET LIMITED (05230101)
- Charges for NAMET LIMITED (05230101)
- More for NAMET LIMITED (05230101)
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) |
---|---|---|---|
04 Dec 2012 | AR01 | Annual return made up to 14 September 2012 with full list of shareholders | |
29 Oct 2012 | TM01 | Termination of appointment of Habibullah Khodamali as a director | |
28 May 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
27 Sep 2011 | AR01 | Annual return made up to 14 September 2011 with full list of shareholders | |
18 Jul 2011 | AD01 | Registered office address changed from Ernest House 291-293 Green Lanes Palmer Green London N13 5XS on 18 July 2011 | |
09 May 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
04 Oct 2010 | AR01 | Annual return made up to 14 September 2010 with full list of shareholders | |
01 Oct 2010 | CH01 | Director's details changed for Habibullah Khodamali on 14 September 2010 | |
30 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
31 Oct 2009 | AR01 | Annual return made up to 14 September 2009 with full list of shareholders | |
25 Jul 2009 | AA | Total exemption full accounts made up to 30 September 2008 | |
01 Apr 2009 | AA | Total exemption small company accounts made up to 30 September 2007 | |
17 Dec 2008 | 287 | Registered office changed on 17/12/2008 from 515A kingsland road london E8 4AR | |
31 Oct 2008 | 363a | Return made up to 14/09/08; full list of members | |
01 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 6 | |
11 Dec 2007 | AA | Total exemption small company accounts made up to 30 September 2006 | |
11 Dec 2007 | AA | Total exemption small company accounts made up to 30 September 2005 | |
10 Dec 2007 | 287 | Registered office changed on 10/12/07 from: 15A ardleigh road london N1 4HS | |
05 Dec 2007 | 363a | Return made up to 14/09/07; full list of members | |
30 Mar 2007 | 395 | Particulars of mortgage/charge | |
27 Feb 2007 | 363a | Return made up to 14/09/06; full list of members | |
27 Feb 2007 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Feb 2006 | 363s | Return made up to 14/09/05; full list of members | |
14 Mar 2005 | 288c | Secretary's particulars changed;director's particulars changed | |
11 Mar 2005 | 395 | Particulars of mortgage/charge |