- Company Overview for NANOMAGNETIC SYSTEMS LTD (06523637)
- Filing history for NANOMAGNETIC SYSTEMS LTD (06523637)
- People for NANOMAGNETIC SYSTEMS LTD (06523637)
- Charges for NANOMAGNETIC SYSTEMS LTD (06523637)
- More for NANOMAGNETIC SYSTEMS LTD (06523637)
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) |
---|---|---|---|
30 Apr 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Mar 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
15 Jan 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Dec 2012 | DS01 | Application to strike the company off the register | |
18 Dec 2012 | AD01 | Registered office address changed from Unit 4 Romney House Industrial Estate Wolverhampton St Walsall West Midlands WS10 8UB England on 18 December 2012 | |
21 May 2012 | AR01 |
Annual return made up to 5 March 2012 with full list of shareholders
Statement of capital on 2012-05-21
|
|
21 May 2012 | TM01 | Termination of appointment of Kilbinder Kaur as a director on 11 May 2012 | |
21 May 2012 | AD01 | Registered office address changed from Innovation Works, Office 8 Booth St Darlaston Walsall West Midlands WS10 8JB England on 21 May 2012 | |
21 May 2012 | TM01 | Termination of appointment of Kilbinder Kaur as a director on 11 May 2012 | |
12 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
30 Mar 2011 | AR01 | Annual return made up to 5 March 2011 with full list of shareholders | |
12 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
22 Mar 2010 | AR01 | Annual return made up to 5 March 2010 with full list of shareholders | |
22 Mar 2010 | CH01 | Director's details changed for Mr Baljit Barry Singh on 21 March 2010 | |
22 Mar 2010 | CH01 | Director's details changed for Mrs Kilbinder Kaur on 21 March 2010 | |
14 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
13 Jul 2009 | 287 | Registered office changed on 13/07/2009 from 83 skip lane walsall west midalnds WS5 3LP united kingdom | |
07 Apr 2009 | 363a | Return made up to 05/03/09; full list of members | |
06 Jan 2009 | 288a | Director And Secretary Appointed Baljit Barry Singh Logged Form | |
28 Nov 2008 | CERTNM | Company name changed greeen LIMITED\certificate issued on 01/12/08 | |
05 Mar 2008 | NEWINC | Incorporation |