- Company Overview for NOMAD CONTROLS LIMITED (06389459)
- Filing history for NOMAD CONTROLS LIMITED (06389459)
- People for NOMAD CONTROLS LIMITED (06389459)
- Insolvency for NOMAD CONTROLS LIMITED (06389459)
- More for NOMAD CONTROLS LIMITED (06389459)
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) |
---|---|---|---|
14 Jan 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Oct 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
07 Apr 2014 | CH01 | Director's details changed for Mr Guy Beesley on 7 April 2014 | |
17 Mar 2014 | 4.70 | Declaration of solvency | |
17 Mar 2014 | 600 | Appointment of a voluntary liquidator | |
17 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
22 Oct 2013 | AR01 |
Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
|
|
25 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
30 Oct 2012 | AR01 | Annual return made up to 3 October 2012 with full list of shareholders | |
30 Oct 2012 | AD01 | Registered office address changed from 80D Fairhazel Gardens South Hampstead London NW6 3SR on 30 October 2012 | |
30 Oct 2012 | TM02 | Termination of appointment of Ian Robert Gardiner as a secretary on 3 October 2012 | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 30 September 2011 | |
17 Nov 2011 | AR01 | Annual return made up to 3 October 2011 with full list of shareholders | |
21 Jan 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
08 Oct 2010 | AR01 | Annual return made up to 3 October 2010 with full list of shareholders | |
23 Mar 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
17 Nov 2009 | AR01 | Annual return made up to 3 October 2009 with full list of shareholders | |
17 Nov 2009 | CH01 | Director's details changed for Guy Beesley on 16 November 2009 | |
24 Jun 2009 | 287 | Registered office changed on 24/06/2009 from 5 winslow road hammersmith london W6 9SF | |
27 Nov 2008 | AA | Total exemption small company accounts made up to 30 September 2008 | |
18 Nov 2008 | 225 | Accounting reference date shortened from 31/10/2008 to 30/09/2008 | |
23 Oct 2008 | 287 | Registered office changed on 23/10/2008 from 20 charlwood place west street reigate surrey RH2 9BA england | |
23 Oct 2008 | 288c | Director's change of particulars / guy beesley / 23/10/2008 | |
16 Oct 2008 | 363a | Return made up to 03/10/08; full list of members |