NODE EXPLORE LIMITED

Company Documents

DateDescription
18/07/1218 July 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/04/1218 April 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

18/04/1218 April 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/04/2012:LIQ. CASE NO.1

View Document

27/06/1127 June 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/04/2011:LIQ. CASE NO.1

View Document

28/03/1128 March 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009056,00009611,00009060,00009872

View Document

18/03/1118 March 2011 COURT ORDER INSOLVENCY:- REMOVAL OF LIQUIDATOR:LIQ. CASE NO.1

View Document

18/03/1118 March 2011 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR:LIQ. CASE NO.1:IP NO.00009611,00009056

View Document

13/05/1013 May 2010 REGISTERED OFFICE CHANGED ON 13/05/2010 FROM SAINT BARTHOLOMEWS LEWINS MEAD BRISTOL BS1 2NH

View Document

05/05/105 May 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

05/05/105 May 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

05/05/105 May 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009611,00009056

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM BRAMMAR / 01/12/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM BRAMMAR / 01/12/2009

View Document

19/12/0919 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, DIRECTOR JULIAN BUHAGIAR

View Document

14/10/0914 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

21/09/0921 September 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / SPENCER SKINNER / 07/04/2009

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED DIRECTOR BRYAN VANIMAN

View Document

30/09/0830 September 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED DIRECTOR PATRICK WILLIS

View Document

22/07/0822 July 2008 GBP NC 1758/841827 08/05/08

View Document

22/07/0822 July 2008 NC INC ALREADY ADJUSTED 28/04/2008

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED SECRETARY THOMAS HOPKINS

View Document

19/05/0819 May 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

14/05/0814 May 2008 PREVEXT FROM 31/07/2007 TO 31/12/2007

View Document

02/05/082 May 2008 DIRECTOR APPOINTED JULIAN KRISTIAN BUHAGIAR

View Document

02/05/082 May 2008 DIRECTOR APPOINTED PATRICK THOMAS WILLIS

View Document

23/10/0723 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/10/0723 October 2007 NEW SECRETARY APPOINTED

View Document

02/10/072 October 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/073 April 2007 DIRECTOR RESIGNED

View Document

14/03/0714 March 2007 DIRECTOR RESIGNED

View Document

11/03/0711 March 2007 NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/03/072 March 2007 NC INC ALREADY ADJUSTED 10/01/07

View Document

22/01/0722 January 2007 NEW DIRECTOR APPOINTED

View Document

22/01/0722 January 2007 NEW DIRECTOR APPOINTED

View Document

06/12/066 December 2006 NEW DIRECTOR APPOINTED

View Document

06/12/066 December 2006 NC INC ALREADY ADJUSTED 21/09/06

View Document

06/12/066 December 2006 � NC 1000/1050 21/09/0

View Document

30/10/0630 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/10/0618 October 2006 DIRECTOR RESIGNED

View Document

17/10/0617 October 2006 NEW DIRECTOR APPOINTED

View Document

17/10/0617 October 2006 SECRETARY RESIGNED

View Document

17/10/0617 October 2006 NEW DIRECTOR APPOINTED

View Document

17/10/0617 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/09/0612 September 2006 COMPANY NAME CHANGED BART 365 LIMITED CERTIFICATE ISSUED ON 12/09/06

View Document

19/07/0619 July 2006 Incorporation

View Document

19/07/0619 July 2006 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