NOMAD GREATER WESTERN LIMITED

Company Documents

DateDescription
24/05/1124 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/02/118 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/01/1126 January 2011 APPLICATION FOR STRIKING-OFF

View Document

18/01/1118 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

22/04/1022 April 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

18/01/1018 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

08/04/098 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

08/04/098 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/04/098 April 2009 REGISTERED OFFICE CHANGED ON 08/04/2009 FROM SECOND FLOOR BALTIC CHAMBERS 3 BROAD CHARE NEWCASTLE UPON TYNE TYNE & WEAR NE1 3DQ

View Document

08/04/098 April 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 REGISTERED OFFICE CHANGED ON 19/02/2009 FROM FIRST FLOOR 3 BROAD CHARE NEWCASTLE UPON TYNE NE1 3DQ UNITED KINGDOM

View Document

03/11/083 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/11/083 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

03/11/083 November 2008 REGISTERED OFFICE CHANGED ON 03/11/2008 FROM FIRST FLOOR BALTIC CHAMBERS 3 BROAD CHARE NEWCASTLE TYNE AND WEAR NE1 3DQ

View Document

03/11/083 November 2008 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 PREVSHO FROM 30/11/2008 TO 30/06/2008

View Document

13/08/0813 August 2008 APPOINTMENT TERMINATED DIRECTOR GORDONS NOMINEE DIRECTORS LIMITED

View Document

13/08/0813 August 2008 SECRETARY APPOINTED DEAN JACKSON

View Document

13/08/0813 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

13/08/0813 August 2008 DIRECTOR APPOINTED GRAEME PAUL LOWDON

View Document

13/08/0813 August 2008 APPOINTMENT TERMINATED SECRETARY GORDONS NOMINEE SECRETARIES LIMITED

View Document

13/08/0813 August 2008 DIRECTOR APPOINTED BIMAL SHAH

View Document

13/08/0813 August 2008 REGISTERED OFFICE CHANGED ON 13/08/2008 FROM 22 GREAT JAMES STREET LONDON WC1N 3ES

View Document

18/07/0818 July 2008 COMPANY NAME CHANGED GORDONS139 LIMITED CERTIFICATE ISSUED ON 18/07/08

View Document

07/11/077 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/11/077 November 2007 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