NAUTILUS FINE ART FOUNDRY LIMITED

Company Documents

DateDescription
27/12/1127 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/09/1113 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/01/1111 January 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

07/12/107 December 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/11/1023 November 2010 APPLICATION FOR STRIKING-OFF

View Document

08/10/108 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

13/04/1013 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

05/01/105 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

02/08/092 August 2009 APPOINTMENT TERMINATE, DIRECTOR MERVYN RICHARD GEORGE LOGGED FORM

View Document

14/07/0914 July 2009 APPOINTMENT TERMINATED DIRECTOR MERVYN GEORGE

View Document

27/05/0927 May 2009 REGISTERED OFFICE CHANGED ON 27/05/2009 FROM SWINBORNE DRIVE SPRINGWOOD INDUSTRIAL ESTATE BRAINTREE ESSEX CM7 2YP

View Document

20/05/0920 May 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

02/05/082 May 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/06/0714 June 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

10/08/0610 August 2006 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

19/07/0619 July 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 NEW DIRECTOR APPOINTED

View Document

25/04/0625 April 2006 DIRECTOR RESIGNED

View Document

27/03/0627 March 2006 O/C REPLACEMENT OF SUPERVISOR

View Document

27/03/0627 March 2006 23/05/03 ABSTRACTS AND PAYMENTS

View Document

27/03/0627 March 2006 23/05/04 ABSTRACTS AND PAYMENTS

View Document

27/03/0627 March 2006 23/05/05 ABSTRACTS AND PAYMENTS

View Document

26/10/0526 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

09/06/059 June 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/04/0428 April 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 FINAL FORM 2.15 (11/07/03)

View Document

04/02/044 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

29/01/0429 January 2004 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

15/10/0315 October 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 23/05/03 ABSTRACTS AND PAYMENTS

View Document

07/08/037 August 2003 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

06/08/036 August 2003 NOTICE OF VARIATION OF ADMINISTRATION ORDER

View Document

06/08/036 August 2003 NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER

View Document

27/03/0327 March 2003 NOTICE OF VARIATION OF ADMINISTRATION ORDER

View Document

06/02/036 February 2003 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

05/02/035 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

18/09/0218 September 2002 NOTICE OF VARIATION OF ADMINISTRATION ORDER

View Document

28/08/0228 August 2002 RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

10/06/0210 June 2002 NEW DIRECTOR APPOINTED

View Document

31/05/0231 May 2002 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

17/05/0217 May 2002 NOTICE OF VARIATION OF ADMINISTRATION ORDER

View Document

05/05/025 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

05/05/025 May 2002 NEW SECRETARY APPOINTED

View Document

10/04/0210 April 2002 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

03/04/023 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/01/0225 January 2002 ADVANCE NOTICE OF ADMIN ORDER

View Document

25/01/0225 January 2002 NOTICE OF ADMINISTRATION ORDER

View Document

25/07/0125 July 2001 RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 NEW DIRECTOR APPOINTED

View Document

22/02/0122 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/02/0122 February 2001 NEW DIRECTOR APPOINTED

View Document

22/02/0122 February 2001 NEW SECRETARY APPOINTED

View Document

21/02/0121 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/06/005 June 2000 RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS

View Document

12/08/9912 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/9916 June 1999 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00

View Document

20/05/9920 May 1999 SECRETARY RESIGNED

View Document

20/05/9920 May 1999 DIRECTOR RESIGNED

View Document

20/05/9920 May 1999 REGISTERED OFFICE CHANGED ON 20/05/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

20/05/9920 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/05/9920 May 1999 NEW DIRECTOR APPOINTED

View Document

01/04/991 April 1999 Incorporation

View Document

01/04/991 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information