NANO-3D LTD

Company Documents

DateDescription
05/07/235 July 2023 Final Gazette dissolved following liquidation

View Document

05/07/235 July 2023 Final Gazette dissolved following liquidation

View Document

05/04/235 April 2023 Return of final meeting in a creditors' voluntary winding up

View Document

02/02/232 February 2023 Registered office address changed from C/O Blb Advisory Limited the Enterprise Hub 5 Whitefriars Street Coventry West Midlands CV1 2DS to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB on 2023-02-02

View Document

09/02/229 February 2022 Registered office address changed from Unit 3 Betony Road Malvern WR14 1GS England to The Enterprise Hub 5 Whitefriars Street Coventry West Midlands CV1 2DS on 2022-02-09

View Document

03/02/223 February 2022 Resolutions

View Document

03/02/223 February 2022 Appointment of a voluntary liquidator

View Document

03/02/223 February 2022 Statement of affairs

View Document

03/02/223 February 2022 Resolutions

View Document

28/07/2128 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, WITH UPDATES

View Document

25/08/2025 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES

View Document

28/08/1928 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

15/08/1915 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ROY WILCOX / 15/08/2019

View Document

15/08/1915 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ROY WILCOX / 15/08/2019

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, SECRETARY ALAN GRIFFITHS

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

15/08/1815 August 2018 APPOINTMENT TERMINATED, DIRECTOR MIBO ASSET PROTECTION CIC

View Document

15/02/1815 February 2018 REGISTERED OFFICE CHANGED ON 15/02/2018 FROM SUITE 12 103 HIGH STREET EVESHAM WR11 4DN ENGLAND

View Document

04/01/184 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE WILCOX

View Document

22/12/1722 December 2017 COMPANY NAME CHANGED FILAMENTPRINT (UK) LTD CERTIFICATE ISSUED ON 22/12/17

View Document

21/12/1721 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ROY WILCOX / 21/12/2017

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/10/1724 October 2017 SECRETARY APPOINTED MR ALAN TIMOTHY GRIFFITHS

View Document

30/08/1730 August 2017 APPOINTMENT TERMINATED, SECRETARY ALAN GRIFFITHS

View Document

30/08/1730 August 2017 CORPORATE DIRECTOR APPOINTED MIBO ASSET PROTECTION CIC

View Document

18/08/1718 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

07/07/177 July 2017 REGISTERED OFFICE CHANGED ON 07/07/2017 FROM UNIT 5 STATION YARD INDUSTRIAL ESTATE COLWALL MALVERN WR13 6RN ENGLAND

View Document

29/06/1729 June 2017 CESSATION OF CLIVE ROY WILCOX AS A PSC

View Document

22/02/1722 February 2017 REGISTERED OFFICE CHANGED ON 22/02/2017 FROM 53 OLD WYCHE ROAD MALVERN WORCESTERSHIRE WR14 4EP

View Document

22/02/1722 February 2017 SECRETARY APPOINTED MR. ALAN TIMOTHY GRIFFITHS

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

08/08/168 August 2016 CURREXT FROM 30/09/2016 TO 31/10/2016

View Document

08/07/168 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 30 September 2014

View Document

19/12/1519 December 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

16/10/1416 October 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

19/09/1319 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • EK PRO BUILD LTD


  • 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