NOLANDA LIMITED

Company Documents

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

View Document

20/09/1120 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/09/118 September 2011 APPLICATION FOR STRIKING-OFF

View Document

21/02/0821 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/11/076 November 2007 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/01/0712 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/01/0712 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/01/0712 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/01/0712 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/0624 May 2006 RETURN MADE UP TO 17/07/04; NO CHANGE OF MEMBERS

View Document

24/05/0624 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/05/0624 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/05/0624 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/05/0624 May 2006 RETURN MADE UP TO 17/07/05; NO CHANGE OF MEMBERS

View Document

23/05/0623 May 2006 ORDER OF COURT - RESTORATION 20/05/06

View Document

01/02/051 February 2005 STRUCK OFF AND DISSOLVED

View Document

19/10/0419 October 2004 FIRST GAZETTE

View Document

01/08/031 August 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03

View Document

09/11/029 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0230 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0230 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0230 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/0224 June 2002 NEW DIRECTOR APPOINTED

View Document

24/06/0224 June 2002 REGISTERED OFFICE CHANGED ON 24/06/02 FROM: G OFFICE CHANGED 24/06/02 2B HIGH STREET PENYDARREN MERTHYR TYDFIL CF47 9AH

View Document

24/06/0224 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/06/0212 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/028 May 2002 DIRECTOR RESIGNED

View Document

08/05/028 May 2002 SECRETARY RESIGNED

View Document

22/04/0222 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/04/0222 April 2002 Incorporation

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