NORD ARCHITECTURE LIMITED

Company Documents

DateDescription
03/07/183 July 2018 STRUCK OFF AND DISSOLVED

View Document

08/04/178 April 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/03/1714 March 2017 FIRST GAZETTE

View Document

14/05/1614 May 2016 DISS40 (DISS40(SOAD))

View Document

11/05/1611 May 2016 Annual return made up to 9 December 2015 with full list of shareholders

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/12/1416 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/06/1424 June 2014 REGISTERED OFFICE CHANGED ON 24/06/2014 FROM 3 AIRD'S LANE GLASGOW G1 5HU

View Document

10/12/1310 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

11/04/1311 April 2013 Annual return made up to 9 December 2012 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/04/127 April 2012 DISS40 (DISS40(SOAD))

View Document

06/04/126 April 2012 FIRST GAZETTE

View Document

02/04/122 April 2012 Annual return made up to 9 December 2011 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/08/118 August 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

28/05/1128 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, DIRECTOR ROBIN LEE

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/01/1111 January 2011 Annual return made up to 9 December 2010 with full list of shareholders

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN LEE / 11/01/2011

View Document

20/01/1020 January 2010 Annual return made up to 9 December 2009 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN LEE / 20/01/2010

View Document

20/01/1020 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ALAN PERT / 20/01/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN PERT / 20/01/2010

View Document

29/07/0929 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/05/098 May 2009 DIRECTOR APPOINTED MR ROBIN LEE

View Document

27/04/0927 April 2009 DIRECTOR AND SECRETARY APPOINTED ALAN PERT

View Document

27/04/0927 April 2009 CURREXT FROM 31/12/2009 TO 31/03/2010

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN GEORGE MABBOTT

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.

View Document

10/12/0810 December 2008 ADOPT MEM AND ARTS 09/12/2008

View Document

09/12/089 December 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information