- Company Overview for NOESYS LTD (06010422)
- Filing history for NOESYS LTD (06010422)
- People for NOESYS LTD (06010422)
- Insolvency for NOESYS LTD (06010422)
- More for NOESYS LTD (06010422)
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) |
---|---|---|---|
12 Nov 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Aug 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
29 Jun 2016 | AD01 | Registered office address changed from Parsonage Chambers 3 Parsonage Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 29 June 2016 | |
16 Nov 2015 | AD01 | Registered office address changed from Littlehaven House 24-26 Littlehaven Lane Horsham West Sussex RH12 4HT to Parsonage Chambers 3 Parsonage Manchester M3 2HW on 16 November 2015 | |
09 Nov 2015 | 600 | Appointment of a voluntary liquidator | |
09 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2015 | 4.70 | Declaration of solvency | |
26 Oct 2015 | TM01 | Termination of appointment of Tarun Kumar Kanayalal Bulchandani as a director on 1 July 2015 | |
26 Oct 2015 | TM02 | Termination of appointment of Tarun Kumar Kanayalal Bulchandani as a secretary on 1 July 2015 | |
22 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Dec 2014 | AR01 |
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-29
|
|
29 Dec 2014 | CH01 | Director's details changed for Mr. Tarun Kumar Kanayalal Bulchandani on 1 December 2014 | |
29 Dec 2014 | CH01 | Director's details changed for Kinnari Vakta on 1 November 2014 | |
29 Dec 2014 | CH03 | Secretary's details changed for Tarun Kumar Kanayalal Bulchandani on 1 November 2014 | |
03 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Dec 2013 | AR01 |
Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
12 Aug 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
30 Jan 2013 | AR01 | Annual return made up to 27 November 2012 with full list of shareholders | |
30 Jan 2013 | AD01 | Registered office address changed from Littlehaven House 24-26 Littlehaven Lane Roffey Horsham RH12 4HT on 30 January 2013 | |
21 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 Feb 2012 | AR01 | Annual return made up to 27 November 2011 with full list of shareholders | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
05 Jan 2011 | AR01 | Annual return made up to 27 November 2010 with full list of shareholders | |
28 Oct 2010 | CH01 | Director's details changed for Kinnari Vakta on 27 October 2010 | |
28 Oct 2010 | CH01 | Director's details changed for Tarun Kumar Kanayalal Bulchandani on 27 October 2010 |