NOMROTCH LIMITED

Company Documents

DateDescription
23/01/1523 January 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

08/10/148 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

19/12/1319 December 2013 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

21/10/1321 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

28/02/1328 February 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

19/10/1219 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL INGHAM

View Document

02/05/122 May 2012 DIRECTOR APPOINTED MR ROBERT TCHENGUIZ

View Document

02/05/122 May 2012 DIRECTOR APPOINTED MR VINCENT AZIZ TCHENGUIZ

View Document

02/03/122 March 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

09/02/129 February 2012 REGISTERED OFFICE CHANGED ON 09/02/2012 FROM
4TH FLOOR
LECONFIELD HOUSE
CURZON STREET
LONDON
W1J 5JA

View Document

31/10/1131 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

14/02/1114 February 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

01/11/101 November 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

22/12/0922 December 2009 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HARRY PETER INGHAM / 03/10/2009

View Document

27/10/0927 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

21/03/0921 March 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

17/10/0817 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

24/10/0724 October 2007 RETURN MADE UP TO 03/10/07; NO CHANGE OF MEMBERS

View Document

18/04/0718 April 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

22/12/0622 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

30/11/0630 November 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 S366A DISP HOLDING AGM 20/04/06

View Document

05/04/065 April 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

31/03/0531 March 2005 DELIVERY EXT'D 3 MTH 31/05/04

View Document

29/10/0429 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/05/04

View Document

17/02/0417 February 2004 NEW SECRETARY APPOINTED

View Document

17/02/0417 February 2004 NEW DIRECTOR APPOINTED

View Document

17/02/0417 February 2004 DIRECTOR RESIGNED

View Document

17/02/0417 February 2004 REGISTERED OFFICE CHANGED ON 17/02/04 FROM:
MARQUESS COURT
69 SOUTHAMPTON ROW
LONDON
WC1B 4ET

View Document

17/02/0417 February 2004 SECRETARY RESIGNED

View Document

03/10/033 October 2003 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