Advanced company searchLink opens in new window

NOCOMMS LTD

Company number 07046512

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)
02 Jan 2014 GAZ2 Final Gazette dissolved following liquidation
02 Oct 2013 4.68 Liquidators' statement of receipts and payments to 20 September 2013
02 Oct 2013 4.72 Return of final meeting in a creditors' voluntary winding up
13 Jun 2013 4.68 Liquidators' statement of receipts and payments to 17 April 2013
28 Jun 2012 AD01 Registered office address changed from 139 Tonge Moor Road Bolton Lancashire BL2 2HR England on 28 June 2012
27 Jun 2012 4.68 Liquidators' statement of receipts and payments to 17 April 2012
03 May 2011 600 Appointment of a voluntary liquidator
03 May 2011 4.20 Statement of affairs with form 4.19
03 May 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-04-18
22 Mar 2011 CERTNM Company name changed professional financial advice LTD.\certificate issued on 22/03/11
  • RES15 ‐ Change company name resolution on 2011-03-04
16 Mar 2011 CONNOT Change of name notice
14 Oct 2010 CERTNM Company name changed citri brokers LTD\certificate issued on 14/10/10
  • RES15 ‐ Change company name resolution on 2010-09-08
08 Sep 2010 CONNOT Change of name notice
04 May 2010 SH01 Statement of capital following an allotment of shares on 5 April 2010
  • GBP 2,100
30 Apr 2010 AR01 Annual return made up to 5 April 2010 with full list of shareholders
Statement of capital on 2010-04-30
  • GBP 101
09 Nov 2009 TM01 Termination of appointment of Jerry Forsey as a director
21 Oct 2009 AP01 Appointment of Mr Jerry Forsey as a director
21 Oct 2009 TM01 Termination of appointment of Jerry Forsey as a director
16 Oct 2009 NEWINC Incorporation