NANOMAGNETICS LIMITED

Company Documents

DateDescription
09/10/079 October 2007 DISSOLVED

View Document

09/07/079 July 2007 ADMINISTRATION TO DISSOLUTION

View Document

07/02/077 February 2007 ADMINISTRATORS PROGRESS REPORT

View Document

10/01/0710 January 2007 EXTENSION OF ADMINISTRATION

View Document

11/12/0611 December 2006 DIRECTOR RESIGNED

View Document

07/08/067 August 2006 ADMINISTRATORS PROGRESS REPORT

View Document

15/06/0615 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0616 March 2006 STATEMENT OF PROPOSALS

View Document

06/03/066 March 2006 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

27/01/0627 January 2006 APPOINTMENT OF ADMINISTRATOR

View Document

24/01/0624 January 2006 REGISTERED OFFICE CHANGED ON 24/01/06 FROM: UNIVERSITY GATE EAST PARK ROW BRISTOL BS1 5UB

View Document

20/01/0620 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/09/051 September 2005 REGISTERED OFFICE CHANGED ON 01/09/05 FROM: BUILDING 108 EMERALD PARK EAST LONGMEAD ROAD, EMERSONS GREEN BRISTOL AVON BS16 7FG

View Document

04/08/054 August 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/054 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

12/07/0412 July 2004 NEW DIRECTOR APPOINTED

View Document

02/07/042 July 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0421 May 2004 NEW DIRECTOR APPOINTED

View Document

18/05/0418 May 2004 DIRECTOR RESIGNED

View Document

14/04/0414 April 2004 NC INC ALREADY ADJUSTED 26/03/04

View Document

14/04/0414 April 2004 � NC 1708025/1733025 26/0

View Document

14/04/0414 April 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/04/0414 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/04/0414 April 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/04/042 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

17/02/0417 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0414 January 2004 DIRECTOR RESIGNED

View Document

14/01/0414 January 2004 NEW DIRECTOR APPOINTED

View Document

14/01/0414 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/033 October 2003 DIRECTOR RESIGNED

View Document

24/07/0324 July 2003 DIRECTOR RESIGNED

View Document

05/07/035 July 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 NEW DIRECTOR APPOINTED

View Document

25/03/0325 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

22/12/0222 December 2002 DIRECTOR RESIGNED

View Document

22/12/0222 December 2002 DIRECTOR RESIGNED

View Document

18/06/0218 June 2002 RETURN MADE UP TO 12/06/02; CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0214 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

24/05/0224 May 2002 REDEEM 28/09/01 AMENDS RES 28/09/01 22/03/02

View Document

10/04/0210 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/025 April 2002 NEW DIRECTOR APPOINTED

View Document

28/03/0228 March 2002 DIRECTOR RESIGNED

View Document

18/10/0118 October 2001 NEW DIRECTOR APPOINTED

View Document

18/10/0118 October 2001 DIRECTOR RESIGNED

View Document

18/07/0118 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

12/07/0112 July 2001 RE-AUTHORISE OPTIONS 06/06/01

View Document

10/07/0110 July 2001 AUTH TO GRANT OPTIONS 06/06/01

View Document

09/07/019 July 2001 REGISTERED OFFICE CHANGED ON 09/07/01 FROM: 9 THE CIRCUS BATH BA1 2EW

View Document

09/07/019 July 2001 NEW DIRECTOR APPOINTED

View Document

27/06/0127 June 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0124 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0130 January 2001 SHARES AGREEMENT OTC

View Document

10/11/0010 November 2000 FM 122 FILED IN ERROR/INFO ONLY

View Document

06/11/006 November 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/12/00

View Document

20/10/0020 October 2000 ADOPT ARTICLES 31/08/00

View Document

20/10/0020 October 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS; AMEND

View Document

20/10/0020 October 2000 NC INC ALREADY ADJUSTED 31/08/00

View Document

16/10/0016 October 2000 122 FILED IN ERROR

View Document

16/10/0016 October 2000 NEW DIRECTOR APPOINTED

View Document

16/10/0016 October 2000 NEW DIRECTOR APPOINTED

View Document

14/08/0014 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0020 July 2000 DIRECTOR RESIGNED

View Document

29/06/0029 June 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0029 June 2000 DIRECTOR RESIGNED

View Document

02/05/002 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

27/04/0027 April 2000 NEW DIRECTOR APPOINTED

View Document

25/01/0025 January 2000 NEW DIRECTOR APPOINTED

View Document

20/01/0020 January 2000 NEW DIRECTOR APPOINTED

View Document

13/01/0013 January 2000 RE SUBSCRIPTION 17/12/99

View Document

07/06/997 June 1999 RETURN MADE UP TO 12/06/99; NO CHANGE OF MEMBERS

View Document

08/04/998 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

23/03/9923 March 1999 NC DEC ALREADY ADJUSTED 09/02/99

View Document

23/03/9923 March 1999 NC INC ALREADY ADJUSTED 09/02/99

View Document

01/03/991 March 1999 882 999900X�1SHRS 070398

View Document

01/03/991 March 1999 363A M.U.D. 120698

View Document

01/03/991 March 1999 882 990000X .01PSHRS 070398

View Document

01/03/991 March 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 09/02/99

View Document

01/03/991 March 1999 ADOPT MEM AND ARTS 09/02/99

View Document

26/02/9926 February 1999 NEW DIRECTOR APPOINTED

View Document

26/02/9926 February 1999 NEW DIRECTOR APPOINTED

View Document

23/02/9923 February 1999 RETURN MADE UP TO 12/06/98; FULL LIST OF MEMBERS; AMEND

View Document

19/02/9919 February 1999 � NC 100000/10000 16/12/98

View Document

19/02/9919 February 1999 123 221298 1000000/9000000

View Document

19/02/9919 February 1999 S-DIV 07/03/98

View Document

19/02/9919 February 1999 ADOPT MEM AND ARTS 16/12/98

View Document

19/02/9919 February 1999 RESCING RES RE INC DID NOT TK PL

View Document

19/02/9919 February 1999 123 REINC 100/999900 070398

View Document

19/02/9919 February 1999 NC DEC ALREADY ADJUSTED 16/12/98

View Document

19/02/9919 February 1999 123 100/99900 /070398

View Document

19/02/9919 February 1999 122 RE REDUCED SHARE +SUB-DIVI

View Document

10/11/9810 November 1998 � NC 10000000/100000 07/03/98

View Document

10/11/9810 November 1998 VARYING SHARE RIGHTS AND NAMES 07/03/98

View Document

10/11/9810 November 1998 S-DIV 07/03/98

View Document

10/11/9810 November 1998 NC DEC ALREADY ADJUSTED 07/03/98

View Document

10/11/9810 November 1998 AMENDING FORM 88(2)

View Document

21/06/9821 June 1998 RETURN MADE UP TO 12/06/98; FULL LIST OF MEMBERS

View Document

12/06/9712 June 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company