NOMANDITHINI LIMITED

Company Documents

DateDescription
31/01/1431 January 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

10/12/1310 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/11/1327 November 2013 APPLICATION FOR STRIKING-OFF

View Document

09/09/139 September 2013 REGISTERED OFFICE CHANGED ON 09/09/2013 FROM
C/O MRS NC MPAHLWA
22 BARNACK GROVE
ROYSTON
HERTFORDSHIRE
SG8 5HQ
UNITED KINGDOM

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/06/131 June 2013 DISS40 (DISS40(SOAD))

View Document

31/05/1331 May 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

23/04/1323 April 2013 FIRST GAZETTE

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/04/1214 April 2012 DISS40 (DISS40(SOAD))

View Document

11/04/1211 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

10/04/1210 April 2012 REGISTERED OFFICE CHANGED ON 10/04/2012 FROM
21 SHAKESPEARE
ROYSTON
HERTFORDSHIRE
SG8 5PX
ENGLAND

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/03/126 March 2012 FIRST GAZETTE

View Document

27/06/1127 June 2011 REGISTERED OFFICE CHANGED ON 27/06/2011 FROM HABIB HOUSE 9-13 FULHAM HIGH STREET LONDON SW6 3JH ENGLAND

View Document

27/06/1127 June 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

08/03/108 March 2010 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