NOMADIC INTERIM MANAGEMENT LIMITED

Company Documents

DateDescription
19/06/1219 June 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/03/126 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/02/1221 February 2012 APPLICATION FOR STRIKING-OFF

View Document

16/02/1216 February 2012 Annual return made up to 19 November 2011 with full list of shareholders

View Document

16/02/1216 February 2012 REGISTERED OFFICE CHANGED ON 16/02/2012 FROM WILSON STEVENS 3RD FLOOR 111 CHARTERHOUSE STREET LONDON EC1M 6AW

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/08/113 August 2011 PREVEXT FROM 30/11/2010 TO 31/03/2011

View Document

21/01/1121 January 2011 Annual return made up to 19 November 2010 with full list of shareholders

View Document

12/08/1012 August 2010 DIRECTOR APPOINTED MR PETER JAMES MILLER

View Document

30/04/1030 April 2010 REGISTERED OFFICE CHANGED ON 30/04/2010 FROM THE BRISTOL OFFICE, 2 SOUTHFIELD ROAD WESTBURY ON TRYM BRISTOL BS9 3BH UNITED KINGDOM

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

19/11/0919 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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