NORDIC GEOTHERMAL LIMITED
Company Documents
Date | Description |
---|---|
22/07/2422 July 2024 | Termination of appointment of Ciaran Malachy Maccana as a secretary on 2024-07-22 |
12/09/2312 September 2023 | Voluntary strike-off action has been suspended |
12/09/2312 September 2023 | Voluntary strike-off action has been suspended |
22/08/2322 August 2023 | First Gazette notice for voluntary strike-off |
22/08/2322 August 2023 | First Gazette notice for voluntary strike-off |
11/08/2311 August 2023 | Application to strike the company off the register |
26/10/2226 October 2022 | Confirmation statement made on 2022-10-12 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
20/10/2120 October 2021 | Confirmation statement made on 2021-10-12 with no updates |
28/07/2128 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
21/07/2021 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES |
17/07/1917 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
14/10/1814 October 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES |
02/07/182 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
21/10/1721 October 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES |
01/08/171 August 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
29/11/1629 November 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/15 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
12/08/1612 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
21/10/1521 October 2015 | Annual return made up to 12 October 2015 with full list of shareholders |
04/08/154 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
05/11/145 November 2014 | Annual return made up to 12 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
17/07/1417 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
13/11/1313 November 2013 | Annual return made up to 12 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
29/08/1329 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
13/12/1213 December 2012 | Annual return made up to 12 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/10/1230 October 2012 | REGISTERED OFFICE CHANGED ON 30/10/2012 FROM CARLETON HOUSE 266-268 STRATFORD ROAD, SHIRLEY SOLIHULL WEST MIDLANDS B90 3AD UNITED KINGDOM |
26/10/1226 October 2012 | REGISTERED OFFICE CHANGED ON 26/10/2012 FROM 240 STRATFORD ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 3AE |
11/07/1211 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
11/11/1111 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA SUZANNE MACCANN / 03/11/2011 |
11/11/1111 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / NIALL GERARD MACCANN / 03/11/2011 |
02/11/112 November 2011 | Annual return made up to 12 October 2011 with full list of shareholders |
26/04/1126 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
25/11/1025 November 2010 | Annual return made up to 12 October 2010 with full list of shareholders |
09/04/109 April 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 |
19/11/0919 November 2009 | Annual return made up to 12 October 2009 with full list of shareholders |
01/06/091 June 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 |
26/03/0926 March 2009 | RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS |
13/08/0813 August 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 |
20/03/0820 March 2008 | RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS |
14/08/0714 August 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 |
16/11/0616 November 2006 | RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS |
02/11/062 November 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 |
19/12/0519 December 2005 | RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS |
10/11/0510 November 2005 | SECRETARY'S PARTICULARS CHANGED |
23/03/0523 March 2005 | NEW DIRECTOR APPOINTED |
20/12/0420 December 2004 | NEW SECRETARY APPOINTED |
20/12/0420 December 2004 | REGISTERED OFFICE CHANGED ON 20/12/04 FROM: 240-244 STRATFORD ROAD, SHIRLEY SOLIHULL B90 3AE B90 3AE |
20/12/0420 December 2004 | NEW DIRECTOR APPOINTED |
16/12/0416 December 2004 | COMPANY NAME CHANGED WINFIRTH LTD CERTIFICATE ISSUED ON 16/12/04 |
29/11/0429 November 2004 | DIRECTOR RESIGNED |
29/11/0429 November 2004 | SECRETARY RESIGNED |
29/11/0429 November 2004 | REGISTERED OFFICE CHANGED ON 29/11/04 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS |
12/10/0412 October 2004 | 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