NOMURA GP LIMITED

Company Documents

DateDescription
18/05/1318 May 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/02/1318 February 2013 RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP

View Document

12/10/1212 October 2012 SPECIAL RESOLUTION TO WIND UP

View Document

08/10/128 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

13/03/1213 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

01/11/111 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

28/07/1128 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KENJI SUGIYAMA / 01/06/2011

View Document

28/07/1128 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / TINA MARGARET WHITEHOUSE / 01/06/2011

View Document

27/07/1127 July 2011 SECRETARY APPOINTED GAIL HEATHER DAWSON-TAYLOR

View Document

27/07/1127 July 2011 APPOINTMENT TERMINATED, SECRETARY DENISE DILLON

View Document

23/03/1123 March 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

19/01/1119 January 2011 DIRECTOR APPOINTED MR KENJI SUGIYAMA

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, DIRECTOR HIROMICHI AOKI

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, DIRECTOR MARK BASTEN

View Document

19/01/1119 January 2011 DIRECTOR APPOINTED TINA MARGARET WHITEHOUSE

View Document

07/10/107 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

15/06/1015 June 2010 REGISTERED OFFICE CHANGED ON 15/06/2010 FROM 152 BATH STREET GLASGOW G2 4TB

View Document

15/03/1015 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

10/02/1010 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

18/06/0918 June 2009 APPOINTMENT TERMINATED DIRECTOR KENJI YOKOYAMA

View Document

18/06/0918 June 2009 DIRECTOR APPOINTED MARK CHRISTOPHER BASTEN

View Document

14/03/0914 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

14/02/0914 February 2009 ALTER ARTICLES 20/10/2008

View Document

07/01/097 January 2009 ALTER ARTICLES 20/10/2008

View Document

18/11/0818 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

06/03/086 March 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 SECRETARY RESIGNED

View Document

27/12/0727 December 2007 NEW SECRETARY APPOINTED

View Document

14/08/0714 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/02/0727 February 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/11/067 November 2006 SECRETARY RESIGNED

View Document

07/11/067 November 2006 NEW SECRETARY APPOINTED

View Document

30/06/0630 June 2006 NEW DIRECTOR APPOINTED

View Document

30/06/0630 June 2006 DIRECTOR RESIGNED

View Document

20/02/0620 February 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/09/055 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0522 June 2005 NEW DIRECTOR APPOINTED

View Document

22/06/0522 June 2005 DIRECTOR RESIGNED

View Document

12/04/0512 April 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/07/0420 July 2004 DIRECTOR RESIGNED

View Document

20/07/0420 July 2004 NEW DIRECTOR APPOINTED

View Document

25/02/0425 February 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/03/0313 March 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 NEW SECRETARY APPOINTED

View Document

19/02/0319 February 2003 SECRETARY RESIGNED

View Document

10/01/0310 January 2003 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

02/09/022 September 2002 NEW DIRECTOR APPOINTED

View Document

02/09/022 September 2002 NEW SECRETARY APPOINTED

View Document

30/08/0230 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/03/0226 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/03/0226 March 2002 DIRECTOR RESIGNED

View Document

26/03/0226 March 2002 NEW DIRECTOR APPOINTED

View Document

26/03/0226 March 2002 SECRETARY RESIGNED

View Document

14/03/0214 March 2002 Resolutions

View Document

14/03/0214 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/03/0213 March 2002 COMPANY NAME CHANGED MACROCOM (741) LIMITED CERTIFICATE ISSUED ON 13/03/02

View Document

14/02/0214 February 2002 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