Advanced company searchLink opens in new window

THE NOD LIMITED

Company number 06503472

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)
27 Sep 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2010 AA Total exemption small company accounts made up to 28 February 2010
05 Mar 2010 AR01 Annual return made up to 13 February 2010 with full list of shareholders
Statement of capital on 2010-03-05
  • GBP 3.64
05 Mar 2010 CH01 Director's details changed for Robert Basil Herson on 4 March 2010
04 Mar 2010 CH01 Director's details changed for David Lethbridge on 4 March 2010
04 Mar 2010 CH01 Director's details changed for Johannes Henricus Wilhelmus Hawinkels on 4 March 2010
04 Mar 2010 CH01 Director's details changed for Jean Jacques Pierre Chalopin on 4 March 2010
09 Feb 2010 AA Total exemption small company accounts made up to 28 February 2009
08 Feb 2010 SH01 Statement of capital following an allotment of shares on 31 July 2008
  • GBP 3.50
21 Jan 2010 TM01 Termination of appointment of Jorg Mohaupt as a director
21 Jan 2010 TM01 Termination of appointment of Jean Fouchard as a director
21 Dec 2009 TM01 Termination of appointment of Jean Fouchard as a director
21 Dec 2009 TM01 Termination of appointment of Jorg Mohaupt as a director
02 Jun 2009 363a Return made up to 13/03/09; full list of members
13 May 2009 88(2) Ad 27/03/09 gbp si 565831@0.000001=0.565831 gbp ic 8.079159/8.64499
13 May 2009 88(2) Ad 28/03/09 gbp si 2006669@0.000001=2.006669 gbp ic 6.07249/8.079159
13 May 2009 123 Nc inc already adjusted 04/03/09
13 May 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
06 May 2009 288b Appointment Terminated Secretary klaas homan
30 Apr 2009 88(2) Ad 27/03/09 gbp si 2006669@0.000001=2.006669 gbp ic 4.065821/6.07249
30 Apr 2009 88(2) Ad 27/03/09 gbp si 565831@0.000001=0.565831 gbp ic 3.49999/4.065821
30 Apr 2009 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
07 Apr 2009 MA Memorandum and Articles of Association
07 Apr 2009 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital