NONTX LTD

Company Documents

DateDescription
10/06/2510 June 2025 Compulsory strike-off action has been suspended

View Document

10/06/2510 June 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

08/01/258 January 2025 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

05/01/245 January 2024 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-03-02 with updates

View Document

05/01/235 January 2023 Micro company accounts made up to 2022-04-05

View Document

29/12/2229 December 2022 Appointment of Mr David Cochrane as a director on 2022-12-28

View Document

29/12/2229 December 2022 Termination of appointment of Jacqueline Cochrane as a director on 2022-12-28

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

25/01/2225 January 2022 Micro company accounts made up to 2021-04-05

View Document

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

29/04/2129 April 2021 CONFIRMATION STATEMENT MADE ON 02/03/21, WITH UPDATES

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

12/08/2012 August 2020 COMPANY NAME CHANGED VIRTUTE ET LABORE LIMITED CERTIFICATE ISSUED ON 12/08/20

View Document

05/08/205 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

14/03/2014 March 2020 DISS40 (DISS40(SOAD))

View Document

13/03/2013 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID COCHRANE

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

26/09/1926 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5286010001

View Document

11/04/1911 April 2019 REGISTERED OFFICE CHANGED ON 11/04/2019 FROM 47 LOCHEND ROAD GARTCOSH GLASGOW G69 8AB SCOTLAND

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

15/02/1915 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

08/01/188 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC5286010001

View Document

03/12/173 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

07/03/177 March 2017 CURREXT FROM 31/03/2017 TO 05/04/2017

View Document

11/11/1611 November 2016 REGISTERED OFFICE CHANGED ON 11/11/2016 FROM WOOREGONG MILL OF GRYFFE ROAD BRIDGE OF WEIR RENFREWSHIRE PA11 3NA SCOTLAND

View Document

03/03/163 March 2016 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