NOMEN ENGINEERING LIMITED

Company Documents

DateDescription
19/10/1019 October 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/07/106 July 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/06/1024 June 2010 APPLICATION FOR STRIKING-OFF

View Document

14/07/0914 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL VAN DER VELDE / 04/06/2009

View Document

14/07/0914 July 2009 05/04/09 TOTAL EXEMPTION FULL

View Document

24/09/0824 September 2008 05/04/08 TOTAL EXEMPTION FULL

View Document

29/07/0829 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL VAN DER VELDE / 24/07/2008

View Document

29/07/0829 July 2008 REGISTERED OFFICE CHANGED ON 29/07/08 FROM: GISTERED OFFICE CHANGED ON 29/07/2008 FROM 61 SHERRICK GREEN ROAD WILLSDEN GREEN LONDON NW10 1LB

View Document

22/07/0822 July 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 APPOINTMENT TERMINATED SECRETARY LONDON 1ST SECRETARIES LTD

View Document

14/09/0714 September 2007 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 05/04/08

View Document

14/09/0714 September 2007 REGISTERED OFFICE CHANGED ON 14/09/07 FROM: G OFFICE CHANGED 14/09/07 70 NORTH END ROAD WEST KENSINGTON LONDON W14 9EP

View Document

14/09/0714 September 2007 NEW DIRECTOR APPOINTED

View Document

14/09/0714 September 2007 DIRECTOR RESIGNED

View Document

19/06/0719 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/06/0719 June 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