NOMAD CONTROLS LIMITED

Company Documents

DateDescription
14/01/1514 January 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/10/1414 October 2014 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

07/04/147 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY BEESLEY / 07/04/2014

View Document

17/03/1417 March 2014 DECLARATION OF SOLVENCY

View Document

17/03/1417 March 2014 SPECIAL RESOLUTION TO WIND UP

View Document

17/03/1417 March 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

22/10/1322 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/10/1230 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

30/10/1230 October 2012 REGISTERED OFFICE CHANGED ON 30/10/2012 FROM
80D FAIRHAZEL GARDENS
SOUTH HAMPSTEAD
LONDON
NW6 3SR

View Document

30/10/1230 October 2012 APPOINTMENT TERMINATED, SECRETARY IAN GARDINER

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/11/1117 November 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/10/108 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GUY BEESLEY / 16/11/2009

View Document

17/11/0917 November 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

24/06/0924 June 2009 REGISTERED OFFICE CHANGED ON 24/06/09 FROM: 5 WINSLOW ROAD HAMMERSMITH LONDON W6 9SF

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

18/11/0818 November 2008 PREVSHO FROM 31/10/2008 TO 30/09/2008

View Document

23/10/0823 October 2008 REGISTERED OFFICE CHANGED ON 23/10/08 FROM: 20 CHARLWOOD PLACE WEST STREET REIGATE SURREY RH2 9BA ENGLAND

View Document

23/10/0823 October 2008 DIRECTOR'S PARTICULARS GUY BEESLEY

View Document

16/10/0816 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 REGISTERED OFFICE CHANGED ON 16/10/08 FROM: 160 CHAMBERLAYNE ROAD LONDON NW10 3JS

View Document

16/10/0816 October 2008 DIRECTOR'S PARTICULARS GUY BEESLEY

View Document

01/12/071 December 2007 REGISTERED OFFICE CHANGED ON 01/12/07 FROM: 20 CHARLWOOD PLACE WEST STREET REIGATE SURREY RH2 9BA

View Document

12/11/0712 November 2007 DIRECTOR RESIGNED

View Document

12/11/0712 November 2007 SECRETARY RESIGNED

View Document

06/11/076 November 2007 REGISTERED OFFICE CHANGED ON 06/11/07 FROM: 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

25/10/0725 October 2007 NEW DIRECTOR APPOINTED

View Document

25/10/0725 October 2007 NEW SECRETARY APPOINTED

View Document

03/10/073 October 2007 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