Advanced company searchLink opens in new window

INSIDE NANO TECH LIMITED

Company number 05324583

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)
25 Jan 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Oct 2010 GAZ1(A) First Gazette notice for voluntary strike-off
04 Oct 2010 DS01 Application to strike the company off the register
15 Sep 2010 TM01 Termination of appointment of Irene Carter as a director
11 Jan 2010 AR01 Annual return made up to 5 January 2010 with full list of shareholders
Statement of capital on 2010-01-11
  • GBP .76
11 Mar 2009 AA Total exemption small company accounts made up to 31 December 2008
06 Mar 2009 363a Return made up to 05/01/09; no change of members
07 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
12 Feb 2008 363a Return made up to 05/01/08; no change of members
12 Feb 2008 287 Registered office changed on 12/02/08 from: 35 hills road cambridge CB2 1NT
31 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
16 Oct 2007 CERTNM Company name changed owen & fryer LIMITED\certificate issued on 16/10/07
21 Mar 2007 363a Return made up to 05/01/07; full list of members
21 Mar 2007 288a New secretary appointed
21 Mar 2007 288a New director appointed
21 Mar 2007 288b Director resigned
21 Mar 2007 288c Director's particulars changed
21 Mar 2007 288b Secretary resigned
16 Aug 2006 AA Accounts made up to 31 December 2005
14 Mar 2006 288c Director's particulars changed
09 Mar 2006 88(2)R Ad 05/01/05--------- £ si 75@0.010
09 Mar 2006 363a Return made up to 05/01/06; full list of members
06 Feb 2006 225 Accounting reference date shortened from 31/01/06 to 31/12/05
11 Jan 2005 288b Secretary resigned
05 Jan 2005 NEWINC Incorporation