Advanced company searchLink opens in new window

NANOGRAM LTD

Company number 05723701

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)
06 Apr 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Dec 2009 GAZ1 First Gazette notice for compulsory strike-off
04 Dec 2008 288b Appointment Terminated Director ralph anderson
25 Jul 2008 395 Particulars of a mortgage or charge / charge no: 2
18 Jul 2008 363a Return made up to 27/02/08; full list of members
10 Mar 2008 288b Appointment Terminated Secretary iain leighton
03 Mar 2008 288a Secretary appointed furrokh burjor billimoria
15 Jan 2008 AUD Auditor's resignation
10 Jul 2007 363s Return made up to 27/02/07; full list of members
10 Jul 2007 363(288) Secretary's particulars changed
17 Apr 2007 288b Director resigned
05 Apr 2007 AA Full accounts made up to 30 June 2006
30 Mar 2007 288a New secretary appointed;new director appointed
30 Mar 2007 287 Registered office changed on 30/03/07 from: bentinck house bentinck road west drayton middlesex UB7 7RQ
16 Mar 2007 288a New secretary appointed
16 Mar 2007 288b Secretary resigned
10 May 2006 288a New director appointed
27 Apr 2006 88(2)R Ad 03/04/06--------- £ si 99@1=99 £ ic 1/100
27 Apr 2006 225 Accounting reference date shortened from 28/02/07 to 30/06/06
27 Apr 2006 287 Registered office changed on 27/04/06 from: castlereagh house 1 bentinck court / bentinck rd west drayton middx UB7 7RQ
27 Apr 2006 288a New secretary appointed
27 Apr 2006 288a New director appointed
12 Apr 2006 395 Particulars of mortgage/charge
09 Mar 2006 287 Registered office changed on 09/03/06 from: 39A leicester road salford manchester M7 4AS
09 Mar 2006 288b Secretary resigned