- Company Overview for NORDIC WOOD DESIGN LIMITED (05932551)
- Filing history for NORDIC WOOD DESIGN LIMITED (05932551)
- People for NORDIC WOOD DESIGN LIMITED (05932551)
- More for NORDIC WOOD DESIGN LIMITED (05932551)
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 May 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Jan 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2008 | 363a | Return made up to 12/09/08; full list of members | |
27 Nov 2008 | 288c | Director's Change of Particulars / stian nyberg / 12/09/2008 / Nationality was: british, now: norwegian; HouseName/Number was: , now: 9; Street was: 5 larch grove, now: celyn grove; Area was: parc avenue, now: ; Post Code was: CF83 3BD, now: CF83 3FN | |
27 Nov 2008 | 288b | Appointment Terminated Secretary rosalind nyberg | |
27 Aug 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
14 Jan 2008 | 288c | Secretary's particulars changed | |
14 Jan 2008 | 288c | Director's particulars changed | |
04 Jan 2008 | 363s | Return made up to 12/09/07; full list of members | |
04 Jan 2008 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
04 Jan 2008 | 363(287) |
Registered office changed on 04/01/08
|
|
13 Jul 2007 | 225 | Accounting reference date extended from 30/09/07 to 31/12/07 | |
13 Jul 2007 | 288b | Secretary resigned | |
13 Jul 2007 | 288a | New secretary appointed | |
23 Oct 2006 | 288b | Secretary resigned | |
23 Oct 2006 | 288a | New secretary appointed | |
29 Sep 2006 | 288c | Director's particulars changed | |
12 Sep 2006 | NEWINC | Incorporation |