- Company Overview for NASONICS LIMITED (06912510)
- Filing history for NASONICS LIMITED (06912510)
- People for NASONICS LIMITED (06912510)
- More for NASONICS LIMITED (06912510)
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
|
|
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
|
|
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
|
|
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 |