Advanced company searchLink opens in new window

NONOX UK LIMITED

Company number 05519121

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)
05 Oct 2007 287 Registered office changed on 05/10/07 from: 42-46 high street, esher, surrey KT10 9QY
26 Jul 2007 363a Return made up to 26/07/07; full list of members
23 Aug 2006 363a Return made up to 26/07/06; full list of members
17 Aug 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
17 Aug 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
17 Aug 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
04 Aug 2006 AA Full accounts made up to 31 December 2005
30 Nov 2005 288b Director resigned
30 Nov 2005 88(2)O Ad 17/08/05--------- £ si 22990000@.0001
23 Nov 2005 MEM/ARTS Memorandum and Articles of Association
14 Nov 2005 CERTNM Company name changed nonox LIMITED\certificate issued on 14/11/05
28 Oct 2005 287 Registered office changed on 28/10/05 from: 42 thurloe square, london, SW7 2SR
28 Oct 2005 288b Secretary resigned
28 Oct 2005 288a New secretary appointed
28 Oct 2005 288a New director appointed
28 Oct 2005 288a New director appointed
16 Sep 2005 122 S-div 11/08/05
16 Sep 2005 225 Accounting reference date shortened from 31/07/06 to 31/12/05
16 Sep 2005 88(2)R Ad 11/08/05--------- £ si 22990000@.0001= 2299 £ ic 1/2300
16 Sep 2005 123 Nc inc already adjusted 17/08/05
16 Sep 2005 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 Sep 2005 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
16 Sep 2005 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div shares 11/08/05
01 Sep 2005 395 Particulars of mortgage/charge
12 Aug 2005 288b Secretary resigned