Advanced company searchLink opens in new window

NASONICS LIMITED

Company number 06912510

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)
24 Jul 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2011 AR01 Annual return made up to 21 May 2011 with full list of shareholders
Statement of capital on 2011-06-08
  • GBP 100
02 Feb 2011 AP01 Appointment of Mr Nasser Elaheebocus as a director
02 Feb 2011 TM01 Termination of appointment of Nasser Elaheebocus as a director
01 Feb 2011 CH01 Director's details changed for Mr Nasser Elaheebocus on 1 February 2011
02 Sep 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Jul 2010 AR01 Annual return made up to 21 May 2010 with full list of shareholders
27 Jul 2010 AA Accounts for a dormant company made up to 31 March 2010
14 Jul 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Apr 2010 AP01 Appointment of Mrs Abigail Louise Elaheebocus as a director
05 Feb 2010 AD01 Registered office address changed from Fields House Old Field Road Bocam Park Pencoed Bridgend CF35 5LJ Wales on 5 February 2010
05 Feb 2010 AA01 Current accounting period shortened from 31 May 2010 to 31 March 2010
21 May 2009 NEWINC Incorporation