NANDAWON TECHNOLOGIES LIMITED

Company Documents

DateDescription
07/04/157 April 2015 REGISTERED OFFICE CHANGED ON 07/04/2015 FROM
39 PENINSULAR CLOSE
WELLINGTON PARK
CAMBERLEY
SURREY
GU15 1QW

View Document

29/01/1529 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

29/01/1529 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MOE OO / 01/01/2015

View Document

29/01/1529 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD KYAW SOE AUNG AYE / 01/01/2015

View Document

14/10/1414 October 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

31/05/1431 May 2014 DISS40 (DISS40(SOAD))

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

29/04/1429 April 2014 FIRST GAZETTE

View Document

31/01/1431 January 2014 PREVEXT FROM 30/04/2013 TO 31/08/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/01/134 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

29/11/1129 November 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/11/1023 November 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEONARD KYAW SOE AUNG AYE / 27/10/2009

View Document

28/10/0928 October 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

05/06/095 June 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

05/06/095 June 2009 Annual accounts small company total exemption made up to 30 April 2007

View Document

11/05/0911 May 2009 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

21/07/0721 July 2007 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 30/04/07

View Document

17/11/0617 November 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

25/01/0425 January 2004 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document

23/08/0323 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

30/11/0230 November 2002 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

07/11/017 November 2001 RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

24/09/0124 September 2001 RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

15/06/0015 June 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0015 June 2000 REGISTERED OFFICE CHANGED ON 15/06/00 FROM: G OFFICE CHANGED 15/06/00 2 QUEENSWAY FRIMLEY GREEN CAMBERLEY SURREY GU16 6QB

View Document

15/06/0015 June 2000 RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 NEW DIRECTOR APPOINTED

View Document

02/11/982 November 1998 NEW SECRETARY APPOINTED

View Document

02/11/982 November 1998 REGISTERED OFFICE CHANGED ON 02/11/98 FROM: G OFFICE CHANGED 02/11/98 FRANCIS HOUSE FRANCIS STREET LONDON SW1P 1DE

View Document

30/10/9830 October 1998 SECRETARY RESIGNED

View Document

30/10/9830 October 1998 DIRECTOR RESIGNED

View Document

26/10/9826 October 1998 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