- Company Overview for NOESIS SYSTEMS LTD (06786532)
- Filing history for NOESIS SYSTEMS LTD (06786532)
- People for NOESIS SYSTEMS LTD (06786532)
- Charges for NOESIS SYSTEMS LTD (06786532)
- Insolvency for NOESIS SYSTEMS LTD (06786532)
- More for NOESIS SYSTEMS LTD (06786532)
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) |
---|---|---|---|
28 Sep 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Jun 2016 | 4.43 | Notice of final account prior to dissolution | |
28 Sep 2015 | LIQ MISC | INSOLVENCY:liquidators annual progress report bdd 30/07/2015 | |
06 Jan 2015 | TM01 | Termination of appointment of Brian Gunner Larholm as a director on 23 June 2014 | |
08 Aug 2014 | AD01 | Registered office address changed from 4 Imperial Place, Maxwell Road Borehamwood Hertfordshire WD6 1JN to C/O B & C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA on 8 August 2014 | |
07 Aug 2014 | 4.31 | Appointment of a liquidator | |
11 Jul 2014 | COCOMP | Order of court to wind up | |
24 Feb 2014 | TM01 | Termination of appointment of Alyson Larholm as a director | |
29 Jan 2014 | AR01 |
Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
|
|
18 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
11 May 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
10 May 2013 | AR01 | Annual return made up to 8 January 2013 with full list of shareholders | |
07 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Oct 2012 | TM01 | Termination of appointment of Brian Larholm as a director | |
23 Oct 2012 | AP01 | Appointment of Mr Brian Gunner Larholm as a director | |
11 Oct 2012 | AA | Total exemption full accounts made up to 31 January 2012 | |
18 Jun 2012 | CH01 | Director's details changed for Mr Brian Gunner Larholm on 11 July 2010 | |
18 Jun 2012 | CH01 | Director's details changed for Mrs Alyson Emma Larholm on 5 April 2012 | |
18 Jun 2012 | CH01 | Director's details changed for Mr Brian Gunner Larholm on 5 April 2012 | |
30 Jan 2012 | AR01 | Annual return made up to 8 January 2012 with full list of shareholders | |
20 Sep 2011 | AA | Total exemption full accounts made up to 31 January 2011 | |
10 Feb 2011 | AR01 | Annual return made up to 8 January 2011 with full list of shareholders | |
11 Oct 2010 | AD01 | Registered office address changed from 11 Blenheim Mews Shenley WD7 9LL England on 11 October 2010 | |
22 Sep 2010 | AD01 | Registered office address changed from Swift House 6 Cumberland Close Darwen Lancashire BB3 2TR on 22 September 2010 | |
21 Jun 2010 | AA | Total exemption full accounts made up to 31 January 2010 |