NANOPARTICULATE SURFACE ADHESION LIMITED

Company Documents

DateDescription
26/04/1626 April 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/02/169 February 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/02/161 February 2016 APPLICATION FOR STRIKING-OFF

View Document

15/05/1515 May 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

17/03/1517 March 2015 DISS40 (DISS40(SOAD))

View Document

17/03/1517 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

13/03/1513 March 2015 FIRST GAZETTE

View Document

30/05/1430 May 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

15/05/1315 May 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

25/04/1325 April 2013 REGISTERED OFFICE CHANGED ON 25/04/2013 FROM 11 STUART GREEN EDINBURGH MIDLOTHIAN EH12 8YF

View Document

21/01/1321 January 2013 APPOINTMENT TERMINATED, SECRETARY O'DONNELL & CO LTD

View Document

26/11/1226 November 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

27/08/1227 August 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN NELSON

View Document

29/02/1229 February 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

01/04/111 April 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

24/03/1024 March 2010 APPOINTMENT TERMINATED, SECRETARY RYSAFFE SECRETARIES LTD

View Document

23/03/1023 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RYSAFFE / 25/02/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN GEORGE NELSON / 25/02/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAYNE ADAMS / 25/02/2010

View Document

23/03/1023 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

23/03/1023 March 2010 CORPORATE SECRETARY APPOINTED O'DONNELL & CO LTD

View Document

29/12/0929 December 2009 REGISTERED OFFICE CHANGED ON 29/12/2009 FROM SAFFREY CHAMPNESS 133 FOUNTAINBRIDGE EDINBURGH EH3 9BA

View Document

26/03/0926 March 2009 DIRECTOR APPOINTED MAYNE ADAMS

View Document

24/03/0924 March 2009 COMPANY NAME CHANGED MTL SCIENCE LIMITED CERTIFICATE ISSUED ON 24/03/09

View Document

25/02/0925 February 2009 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