NODE MANAGEMENT LIMITED

Company Documents

DateDescription
01/11/071 November 2007 DISSOLVED

View Document

01/08/071 August 2007 ADMINISTRATION TO DISSOLUTION

View Document

01/08/071 August 2007 ADMINISTRATORS PROGRESS REPORT

View Document

21/06/0721 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/04/0730 April 2007 ADMINISTRATORS PROGRESS REPORT

View Document

24/11/0624 November 2006 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

22/11/0622 November 2006 STATEMENT OF PROPOSALS

View Document

09/10/069 October 2006 REGISTERED OFFICE CHANGED ON 09/10/06 FROM: LLANCAYO COURT USK MONMOUTHSHIRE NP15 1HY

View Document

03/10/063 October 2006 APPOINTMENT OF ADMINISTRATOR

View Document

07/06/067 June 2006 DIRECTOR RESIGNED

View Document

03/06/063 June 2006 � NC 1628/1650 25/05/0

View Document

03/06/063 June 2006 NC INC ALREADY ADJUSTED 25/05/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 02/05/06

View Document

08/03/068 March 2006 NC INC ALREADY ADJUSTED 03/02/06

View Document

08/03/068 March 2006 � NC 1613/1628 03/02/0

View Document

03/03/063 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

11/11/0511 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/10/0528 October 2005 NC INC ALREADY ADJUSTED 22/09/05

View Document

17/10/0517 October 2005 � NC 1577/1613 22/09/0

View Document

04/10/054 October 2005 NC INC ALREADY ADJUSTED 19/09/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 NEW DIRECTOR APPOINTED

View Document

31/05/0531 May 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/05/0531 May 2005 NC INC ALREADY ADJUSTED 01/02/05

View Document

31/05/0531 May 2005 � NC 1000/1467 01/02/0

View Document

20/05/0520 May 2005 NEW DIRECTOR APPOINTED

View Document

19/02/0519 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0515 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/02/0510 February 2005 REGISTERED OFFICE CHANGED ON 10/02/05 FROM: 4 UNITY STREET BRISTOL BS1 5HH

View Document

24/08/0424 August 2004 REGISTERED OFFICE CHANGED ON 24/08/04 FROM: THE PRODUCTION HOUSE 147A ST MICHAEL'S HILL BRISTOL BS2 8DB

View Document

23/07/0423 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

16/06/0416 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0414 May 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 14/05/04

View Document

10/05/0410 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/05/0410 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/04/0322 April 2003 SECRETARY RESIGNED

View Document

22/04/0322 April 2003 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