NOLINA LTD

Company Documents

DateDescription
21/12/1021 December 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/09/107 September 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/08/1024 August 2010 APPLICATION FOR STRIKING-OFF

View Document

14/05/1014 May 2010 CORPORATE SECRETARY APPOINTED ROSCOMMON LTD

View Document

14/05/1014 May 2010 DIRECTOR APPOINTED ANDREW MORAY STUART

View Document

06/04/106 April 2010 APPOINTMENT TERMINATED, DIRECTOR LARS COMERFORD

View Document

06/04/106 April 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL HECHT

View Document

06/04/106 April 2010 REGISTERED OFFICE CHANGED ON 06/04/2010 FROM 19 PEMBRIDGE SQUARE LONDON W2 4EJ UK

View Document

05/02/105 February 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LARS PHILLIP COMERFORD / 04/02/2010

View Document

05/02/105 February 2010 SAIL ADDRESS CREATED

View Document

05/02/105 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/02/0920 February 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 APPOINTMENT TERMINATED SECRETARY JEFFREY MESSIAS

View Document

20/11/0820 November 2008 SECRETARY APPOINTED MR MICHAEL HECHT

View Document

14/11/0814 November 2008 REGISTERED OFFICE CHANGED ON 14/11/08 FROM: GISTERED OFFICE CHANGED ON 14/11/2008 FROM 71 DUKE STREET LONDON W1K 5NY

View Document

03/11/083 November 2008 REGISTERED OFFICE CHANGED ON 03/11/08 FROM: GISTERED OFFICE CHANGED ON 03/11/2008 FROM 118 BRYANSTON COURT 2 137 GEORGE STREET LONDON W1H 7HE

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/02/087 February 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 REGISTERED OFFICE CHANGED ON 08/12/06 FROM: G OFFICE CHANGED 08/12/06 81 FENCHURCH STREET LONDON EC3M 4GT

View Document

08/12/068 December 2006 DIRECTOR RESIGNED

View Document

08/12/068 December 2006 SECRETARY RESIGNED

View Document

08/12/068 December 2006 NEW SECRETARY APPOINTED

View Document

03/02/063 February 2006 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06

View Document

21/12/0521 December 2005 NEW DIRECTOR APPOINTED

View Document

21/11/0521 November 2005 DIRECTOR RESIGNED

View Document

21/11/0521 November 2005 NEW SECRETARY APPOINTED

View Document

21/11/0521 November 2005 NEW DIRECTOR APPOINTED

View Document

21/11/0521 November 2005 SECRETARY RESIGNED

View Document

17/11/0517 November 2005 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