NORD ARCHITECTURE LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
03/07/183 July 2018 | STRUCK OFF AND DISSOLVED |
08/04/178 April 2017 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
14/03/1714 March 2017 | FIRST GAZETTE |
14/05/1614 May 2016 | DISS40 (DISS40(SOAD)) |
11/05/1611 May 2016 | Annual return made up to 9 December 2015 with full list of shareholders |
08/03/168 March 2016 | FIRST GAZETTE |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
06/01/156 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
16/12/1416 December 2014 | Annual return made up to 9 December 2014 with full list of shareholders |
02/07/142 July 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
24/06/1424 June 2014 | REGISTERED OFFICE CHANGED ON 24/06/2014 FROM 3 AIRD'S LANE GLASGOW G1 5HU |
10/12/1310 December 2013 | Annual return made up to 9 December 2013 with full list of shareholders |
11/04/1311 April 2013 | Annual return made up to 9 December 2012 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
07/04/127 April 2012 | DISS40 (DISS40(SOAD)) |
06/04/126 April 2012 | FIRST GAZETTE |
02/04/122 April 2012 | Annual return made up to 9 December 2011 with full list of shareholders |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/08/118 August 2011 | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1 |
28/05/1128 May 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
19/04/1119 April 2011 | APPOINTMENT TERMINATED, DIRECTOR ROBIN LEE |
08/03/118 March 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
11/01/1111 January 2011 | Annual return made up to 9 December 2010 with full list of shareholders |
11/01/1111 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN LEE / 11/01/2011 |
20/01/1020 January 2010 | Annual return made up to 9 December 2009 with full list of shareholders |
20/01/1020 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN LEE / 20/01/2010 |
20/01/1020 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / ALAN PERT / 20/01/2010 |
20/01/1020 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN PERT / 20/01/2010 |
29/07/0929 July 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
08/05/098 May 2009 | DIRECTOR APPOINTED MR ROBIN LEE |
27/04/0927 April 2009 | DIRECTOR AND SECRETARY APPOINTED ALAN PERT |
27/04/0927 April 2009 | CURREXT FROM 31/12/2009 TO 31/03/2010 |
10/12/0810 December 2008 | APPOINTMENT TERMINATED DIRECTOR STEPHEN GEORGE MABBOTT |
10/12/0810 December 2008 | APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD. |
10/12/0810 December 2008 | ADOPT MEM AND ARTS 09/12/2008 |
09/12/089 December 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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