NANOTRON TECHNOLOGIES LIMITED

Company Documents

DateDescription
20/08/1920 August 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/06/194 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/05/1928 May 2019 APPLICATION FOR STRIKING-OFF

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

09/08/189 August 2018 23/07/15 STATEMENT OF CAPITAL EUR 570246

View Document

16/07/1816 July 2018 ADOPT ARTICLES 23/07/2015

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MR JOHANNES RABINI

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

25/07/1725 July 2017 CESSATION OF JENS NILS ALBERS AS A PSC

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENS NILS ALBERS

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENS NILS ALBERS

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/09/161 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR TONIO BARLAGE / 22/06/2016

View Document

01/09/161 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / JENS NILS ALBERS / 22/06/2016

View Document

01/09/161 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / BERTRAM KOEHLER / 22/06/2016

View Document

01/09/161 September 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

29/06/1629 June 2016 REGISTERED OFFICE CHANGED ON 29/06/2016 FROM C/O MELLOW ACCOUNTANTS 103 WILDMOOR LANE CATSHILL BROMSGROVE WORCESTERSHIRE B61 0PQ ENGLAND

View Document

04/03/164 March 2016 APPOINTMENT TERMINATED, SECRETARY E L SERVICES LIMITED

View Document

04/01/164 January 2016 REGISTERED OFFICE CHANGED ON 04/01/2016 FROM 73 CORNHILL LONDON EC3V 3QQ

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/11/1512 November 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

11/11/1511 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

11/11/1511 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / JENS NILS ALBERS / 21/06/2015

View Document

06/03/156 March 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / E L SERVICES LIMITED / 10/02/2015

View Document

11/02/1511 February 2015 REGISTERED OFFICE CHANGED ON 11/02/2015 FROM 25 HARLEY STREET LONDON W1G 9BR

View Document

11/12/1411 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

26/06/1426 June 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

04/10/134 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

25/06/1325 June 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

05/04/135 April 2013 SECTION 519

View Document

17/09/1217 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

07/08/127 August 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

24/05/1224 May 2012 14/05/12 STATEMENT OF CAPITAL EUR 543827

View Document

11/05/1211 May 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/12/1112 December 2011 22/11/11 STATEMENT OF CAPITAL EUR 516151

View Document

05/10/115 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

09/08/119 August 2011 22/07/11 STATEMENT OF CAPITAL EUR 487659

View Document

09/08/119 August 2011 ADOPT ARTICLES 22/07/2011

View Document

08/08/118 August 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

30/12/1030 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

09/08/109 August 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

18/01/1018 January 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/09/099 September 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

09/09/099 September 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD ORD

View Document

20/02/0920 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/12/0818 December 2008 ARTICLES OF ASSOCIATION

View Document

05/09/085 September 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 NC INC ALREADY ADJUSTED 02/04/2008

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED BERTRAM KOEHLER

View Document

15/04/0815 April 2008 NC INC ALREADY ADJUSTED 02/04/08

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED DIRECTOR NEILS BJERREGAARD

View Document

15/04/0815 April 2008 EUR NC 355043/514140 02/04/2008

View Document

01/03/081 March 2008 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

21/02/0821 February 2008 REGISTERED OFFICE CHANGED ON 21/02/08 FROM: 52 BEDFORD ROW LONDON WC1R 4LR

View Document

21/02/0821 February 2008 NEW SECRETARY APPOINTED

View Document

12/12/0712 December 2007 SECRETARY RESIGNED

View Document

08/08/078 August 2007 SHARES AGREEMENT OTC

View Document

08/08/078 August 2007 SHARES AGREEMENT OTC

View Document

08/08/078 August 2007 SHARES AGREEMENT OTC

View Document

01/08/071 August 2007 NEW DIRECTOR APPOINTED

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

31/07/0731 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

31/07/0731 July 2007 £ NC 0/355043 27/06

View Document

31/07/0731 July 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/07/0731 July 2007 DIRECTOR RESIGNED

View Document

31/07/0731 July 2007 NC INC ALREADY ADJUSTED 27/06/07

View Document

23/07/0723 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/07/0715 July 2007 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/12/07

View Document

13/07/0713 July 2007 NEW DIRECTOR APPOINTED

View Document

22/06/0722 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information