NOMADIC COLLECTIONS LIMITED

Company Documents

DateDescription
01/10/131 October 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

01/07/131 July 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

22/05/1322 May 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/03/2013

View Document

26/03/1226 March 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/03/1226 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/03/1226 March 2012 SPECIAL RESOLUTION TO WIND UP

View Document

26/03/1226 March 2012 DECLARATION OF SOLVENCY

View Document

26/03/1226 March 2012 REGISTERED OFFICE CHANGED ON 26/03/2012 FROM UNIT 3 BUTTERLEIGH SAWMILLS BUTTERLEIGH CULLOMPTON DEVON EX15 1PP

View Document

23/12/1123 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

08/12/108 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE SUSAN HARTNACK / 14/12/2009

View Document

16/12/0916 December 2009 Annual return made up to 14 December 2009 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHAN FREDRIK NICHOLAS HARTNACK / 14/12/2009

View Document

14/12/0914 December 2009 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE SUSAN HARTNACK / 21/01/2002

View Document

04/11/094 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

05/02/095 February 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

14/12/0714 December 2007 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

15/12/0615 December 2006 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0615 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0617 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

20/12/0520 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0520 December 2005 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 S386 DISP APP AUDS 23/08/05

View Document

16/12/0516 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

16/12/0516 December 2005 S252 DISP LAYING ACC 23/08/05

View Document

16/12/0516 December 2005 S366A DISP HOLDING AGM 23/08/05

View Document

21/12/0421 December 2004 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

05/01/045 January 2004 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 REGISTERED OFFICE CHANGED ON 24/10/03 FROM: G OFFICE CHANGED 24/10/03 31 HOUNDISCOMBE ROAD MUTLEY PLYMOUTH DEVON PL4 6HA

View Document

10/09/0310 September 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

13/01/0313 January 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/04/03

View Document

30/03/0230 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0222 March 2002 NC INC ALREADY ADJUSTED 22/01/02

View Document

22/03/0222 March 2002 � NC 10000/50000 22/01/

View Document

13/02/0213 February 2002 NEW DIRECTOR APPOINTED

View Document

13/02/0213 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/02/0213 February 2002 DIRECTOR RESIGNED

View Document

13/02/0213 February 2002 SECRETARY RESIGNED

View Document

24/01/0224 January 2002 COMPANY NAME CHANGED GULLFOSS LIMITED CERTIFICATE ISSUED ON 24/01/02

View Document

14/12/0114 December 2001 Incorporation

View Document

14/12/0114 December 2001 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