- Company Overview for NOMSEC LTD (08652115)
- Filing history for NOMSEC LTD (08652115)
- People for NOMSEC LTD (08652115)
- Insolvency for NOMSEC LTD (08652115)
- More for NOMSEC LTD (08652115)
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 Nov 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Aug 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 Jun 2018 | LIQ03 | Liquidators' statement of receipts and payments to 9 May 2018 | |
12 Jul 2017 | LIQ03 | Liquidators' statement of receipts and payments to 9 May 2017 | |
27 May 2016 | 600 | Appointment of a voluntary liquidator | |
27 May 2016 | RESOLUTIONS |
Resolutions
|
|
27 May 2016 | 4.20 | Statement of affairs with form 4.19 | |
20 Aug 2015 | AR01 |
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
|
|
15 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
15 Jan 2015 | AD01 | Registered office address changed from 108 Harpenden Road Wanstead Lodnon E12 5HN to Aston House Cornwall Avenue London N3 1LF on 15 January 2015 | |
23 Dec 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Dec 2014 | AR01 |
Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
09 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Sep 2013 | CH03 | Secretary's details changed for Mrs Debbie Louise Alaba on 20 September 2013 | |
15 Aug 2013 | NEWINC |
Incorporation
Statement of capital on 2013-08-15
|