Advanced company searchLink opens in new window

NONLINEAR TECHNOLOGIES LIMITED

Company number 06253177

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 Feb 2014 MR01 Registration of charge 062531770003
06 Feb 2014 MR04 Satisfaction of charge 1 in full
06 Feb 2014 MR04 Satisfaction of charge 2 in full
24 Oct 2013 TM01 Termination of appointment of Robin Womersley as a director
16 Sep 2013 SH03 Purchase of own shares.
28 Aug 2013 AA Full accounts made up to 30 September 2012
16 Jul 2013 SH06 Cancellation of shares. Statement of capital on 16 July 2013
  • GBP 713.03
16 Jul 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
10 Jul 2013 SH19 Statement of capital on 10 July 2013
  • GBP 782.19
04 Jul 2013 SH20 Statement by directors
04 Jul 2013 CAP-SS Solvency statement dated 28/06/13
04 Jul 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c by £52554 28/06/2013
24 May 2013 AR01 Annual return made up to 21 May 2013 with full list of shareholders
23 May 2013 TM01 Termination of appointment of Stephen Ianson as a director
24 Aug 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Aug 2012 SH01 Statement of capital following an allotment of shares on 19 July 2012
  • GBP 953.92
20 Aug 2012 AP01 Appointment of Mr Robin Neil Womersley as a director
13 Aug 2012 SH08 Change of share class name or designation
02 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 2
05 Jul 2012 AA Full accounts made up to 30 September 2011
18 Jun 2012 AR01 Annual return made up to 21 May 2012 with full list of shareholders
13 Oct 2011 TM01 Termination of appointment of David Whitmell as a director
25 May 2011 AR01 Annual return made up to 21 May 2011 with full list of shareholders
08 Apr 2011 AA Full accounts made up to 30 September 2010
11 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 1