NOMEX SYSTEMS LIMITED

Company Documents

DateDescription
05/11/245 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

05/11/245 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

26/07/2326 July 2023 Compulsory strike-off action has been suspended

View Document

26/07/2326 July 2023 Compulsory strike-off action has been suspended

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

07/04/237 April 2023 Compulsory strike-off action has been discontinued

View Document

07/04/237 April 2023 Compulsory strike-off action has been discontinued

View Document

06/04/236 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

06/04/236 April 2023 Confirmation statement made on 2022-03-25 with no updates

View Document

05/04/225 April 2022 Accounts for a dormant company made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

25/03/2125 March 2021 CONFIRMATION STATEMENT MADE ON 25/03/21, NO UPDATES

View Document

25/03/2125 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

03/06/203 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

31/03/1931 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

15/07/1715 July 2017 DISS40 (DISS40(SOAD))

View Document

12/07/1712 July 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 FIRST GAZETTE

View Document

25/09/1625 September 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

12/04/1612 April 2016 DIRECTOR APPOINTED MR ROLF MIKAEL JULIN

View Document

12/04/1612 April 2016 DIRECTOR APPOINTED MR ROLF MIKEAL JULIN

View Document

10/04/1610 April 2016 SECRETARY APPOINTED MRS MADALINA LORENA JULIN

View Document

04/09/154 September 2015 REGISTERED OFFICE CHANGED ON 04/09/2015 FROM WOODBERRY HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

04/09/154 September 2015 APPOINTMENT TERMINATED, DIRECTOR MARION BLACK

View Document

21/07/1521 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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