- Company Overview for NORD ARCHITECTURE LIMITED (SC352312)
- Filing history for NORD ARCHITECTURE LIMITED (SC352312)
- People for NORD ARCHITECTURE LIMITED (SC352312)
- Charges for NORD ARCHITECTURE LIMITED (SC352312)
- More for NORD ARCHITECTURE LIMITED (SC352312)
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) |
---|---|---|---|
03 Jul 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Apr 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
11 May 2016 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-05-11
|
|
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Dec 2014 | AR01 |
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
02 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 Jun 2014 | AD01 | Registered office address changed from 3 Aird's Lane Glasgow G1 5HU on 24 June 2014 | |
10 Dec 2013 | AR01 |
Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
11 Apr 2013 | AR01 | Annual return made up to 9 December 2012 with full list of shareholders | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Apr 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Apr 2012 | AR01 | Annual return made up to 9 December 2011 with full list of shareholders | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Aug 2011 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 | |
28 May 2011 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
19 Apr 2011 | TM01 | Termination of appointment of Robin Lee as a director | |
08 Mar 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
11 Jan 2011 | AR01 | Annual return made up to 9 December 2010 with full list of shareholders | |
11 Jan 2011 | CH01 | Director's details changed for Mr Robin Lee on 11 January 2011 | |
20 Jan 2010 | AR01 | Annual return made up to 9 December 2009 with full list of shareholders |