- Company Overview for NUSCAPE LIMITED (05511842)
- Filing history for NUSCAPE LIMITED (05511842)
- People for NUSCAPE LIMITED (05511842)
- Charges for NUSCAPE LIMITED (05511842)
- Insolvency for NUSCAPE LIMITED (05511842)
- More for NUSCAPE LIMITED (05511842)
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 Mar 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Dec 2009 | 4.68 | Liquidators' statement of receipts and payments to 1 December 2009 | |
08 Dec 2009 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
14 Jul 2009 | 4.68 | Liquidators' statement of receipts and payments to 7 July 2009 | |
17 Jul 2008 | 4.20 | Statement of affairs with form 4.19 | |
17 Jul 2008 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2008 | 600 | Appointment of a voluntary liquidator | |
08 Apr 2008 | 287 | Registered office changed on 08/04/2008 from 36 george road, edgbaston birmingham west midlands B15 1PL | |
25 Mar 2008 | 288b | Appointment Terminated Director manjit deol | |
04 Mar 2008 | 288b | Appointment Terminated Director and Secretary natalie foland | |
17 Dec 2007 | 363a | Return made up to 18/07/07; full list of members | |
22 Feb 2007 | 395 | Particulars of mortgage/charge | |
22 Nov 2006 | 395 | Particulars of mortgage/charge | |
09 Nov 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
09 Nov 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
09 Nov 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
07 Sep 2006 | 363a | Return made up to 18/07/06; full list of members | |
06 Sep 2006 | 288c | Director's particulars changed | |
06 Sep 2006 | 288c | Secretary's particulars changed;director's particulars changed | |
06 Sep 2006 | 287 | Registered office changed on 06/09/06 from: 36 george road edgbaston birmingham west midlands B15 2QB | |
30 Jun 2006 | 88(2)R | Ad 16/09/05--------- £ si 98@1=98 £ ic 2/100 | |
27 Jun 2006 | 88(2)O | Ad 16/09/05--------- £ si 1@1 | |
26 Jan 2006 | 395 | Particulars of mortgage/charge | |
13 Jan 2006 | CERTNM | Company name changed landmarque group LIMITED\certificate issued on 13/01/06 | |
01 Dec 2005 | 395 | Particulars of mortgage/charge |