NOMAD COMPOSITE DESIGNS LTD

Company Documents

DateDescription
04/08/154 August 2015 FIRST GAZETTE

View Document

29/01/1529 January 2015 Annual return made up to 24 December 2014 with full list of shareholders

View Document

14/08/1414 August 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

09/08/149 August 2014 DISS40 (DISS40(SOAD))

View Document

05/08/145 August 2014 FIRST GAZETTE

View Document

17/02/1417 February 2014 Annual return made up to 24 December 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

07/05/137 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

03/05/133 May 2013 Annual return made up to 24 December 2012 with full list of shareholders

View Document

24/04/1324 April 2013 DISS40 (DISS40(SOAD))

View Document

23/04/1323 April 2013 FIRST GAZETTE

View Document

16/08/1216 August 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES MCCONNACHIE

View Document

25/07/1225 July 2012 DIRECTOR APPOINTED MR MICHAEL ANTHONY DALTON

View Document

21/02/1221 February 2012 REGISTERED OFFICE CHANGED ON 21/02/2012 FROM TREETOPS, FRON ISAF CHIRK WREXHAM LL14 5AH

View Document

21/02/1221 February 2012 Annual return made up to 24 December 2011 with full list of shareholders

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

03/02/113 February 2011 Annual return made up to 24 December 2010 with full list of shareholders

View Document

11/02/1011 February 2010 Annual return made up to 24 December 2009 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD MCCONNACHIE / 11/02/2010

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

09/02/099 February 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 SECRETARY RESIGNED MICHAEL DALTON

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

03/01/083 January 2008 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

13/02/0713 February 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

24/02/0624 February 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

02/06/052 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/07/04

View Document

06/07/046 July 2004 NEW SECRETARY APPOINTED

View Document

13/01/0413 January 2004 NEW DIRECTOR APPOINTED

View Document

29/12/0329 December 2003 DIRECTOR RESIGNED

View Document

29/12/0329 December 2003 SECRETARY RESIGNED

View Document

24/12/0324 December 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