NANOMATION LIMITED

Company Documents

DateDescription
18/05/1018 May 2010 STRUCK OFF AND DISSOLVED

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

19/12/0919 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER DEHORNE ROWNTREE / 01/08/2009

View Document

17/11/0817 November 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED SECRETARY PAUL LYNTON

View Document

29/09/0829 September 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

16/11/0716 November 2007 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

17/11/0517 November 2005 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

25/11/0425 November 2004 NEW SECRETARY APPOINTED

View Document

25/11/0425 November 2004 SECRETARY RESIGNED

View Document

24/11/0424 November 2004 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

13/04/0413 April 2004 REGISTERED OFFICE CHANGED ON 13/04/04 FROM: G OFFICE CHANGED 13/04/04 36 MUTRIX ROAD LONDON NW6 4QG

View Document

16/01/0416 January 2004 RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

25/02/0325 February 2003 RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

26/11/0126 November 2001 RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS

View Document

29/07/0129 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

21/12/0021 December 2000 RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 REGISTERED OFFICE CHANGED ON 20/12/00 FROM: G OFFICE CHANGED 20/12/00 UNITY HOUSE 205 EUSTON ROAD LONDON NW1 2AY

View Document

06/06/006 June 2000 NEW DIRECTOR APPOINTED

View Document

14/12/9914 December 1999 NEW SECRETARY APPOINTED

View Document

25/11/9925 November 1999 REGISTERED OFFICE CHANGED ON 25/11/99 FROM: G OFFICE CHANGED 25/11/99 SUITE 17, CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB

View Document

25/11/9925 November 1999 DIRECTOR RESIGNED

View Document

25/11/9925 November 1999 SECRETARY RESIGNED

View Document

17/11/9917 November 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/11/9917 November 1999 Incorporation

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