NOMADIC SOFTWARE LIMITED

Company Documents

DateDescription
10/12/1610 December 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/11/161 November 2016 FIRST GAZETTE

View Document

25/01/1625 January 2016 Annual return made up to 15 November 2015 with full list of shareholders

View Document

13/10/1513 October 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/14

View Document

05/10/155 October 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

07/01/157 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FORBES HAMILTON / 01/11/2014

View Document

07/01/157 January 2015 Annual return made up to 15 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

13/01/1413 January 2014 REGISTERED OFFICE CHANGED ON 13/01/2014 FROM
SUITE 305 THE PENTAGON CENTRE
WASHINGTON STREET
GLASGOW
LANARKSHIRE
G3 8AZ
SCOTLAND

View Document

13/01/1413 January 2014 Annual return made up to 15 November 2013 with full list of shareholders

View Document

13/01/1413 January 2014 REGISTERED OFFICE CHANGED ON 13/01/2014 FROM
2/5 BARBRECK ROAD
GLASGOW
G42 8PY
SCOTLAND

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

29/01/1329 January 2013 Annual return made up to 15 November 2012 with full list of shareholders

View Document

29/01/1329 January 2013 REGISTERED OFFICE CHANGED ON 29/01/2013 FROM
SUITE 112 THE PENTAGON CENTRE
WASHINGTON STREET
GLASGOW
LANARKSHIRE
G3 8AZ
SCOTLAND

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

23/07/1223 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN FIFIELD

View Document

05/01/125 January 2012 Annual return made up to 15 November 2011 with full list of shareholders

View Document

21/02/1121 February 2011 DIRECTOR APPOINTED MARTIN JAMES FIFIELD

View Document

15/11/1015 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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