NORD TECH LIMITED

Company Documents

DateDescription
24/12/1324 December 2013 STRUCK OFF AND DISSOLVED

View Document

10/09/1310 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/02/1322 February 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

29/06/1229 June 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

22/06/1122 June 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEVZAT GUMULU / 14/06/2010

View Document

16/06/1016 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/05/1026 May 2010 SECRETARY APPOINTED MEHMET DURMAZ

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, SECRETARY LUCAS STYLIANUN

View Document

12/05/1012 May 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

12/05/1012 May 2010 APPOINTMENT TERMINATED, SECRETARY LUCAS STYLIANUN

View Document

21/04/1021 April 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, DIRECTOR MARIOS GEORGIOU

View Document

03/03/103 March 2010 DIRECTOR APPOINTED NEVZAT GUMULU

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/06/0918 June 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW GEORGIOU

View Document

29/05/0929 May 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/06/0827 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

24/06/0824 June 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0715 November 2007 SECRETARY RESIGNED

View Document

15/11/0715 November 2007 REGISTERED OFFICE CHANGED ON 15/11/07 FROM:
43 43 VYNER STREET
LONDON
ER 9DQ

View Document

15/11/0715 November 2007 DIRECTOR RESIGNED

View Document

15/11/0715 November 2007 NEW SECRETARY APPOINTED

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

27/04/0727 April 2007 NEW SECRETARY APPOINTED

View Document

27/04/0727 April 2007 SECRETARY RESIGNED

View Document

27/04/0727 April 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 NEW DIRECTOR APPOINTED

View Document

27/04/0727 April 2007 DIRECTOR RESIGNED

View Document

02/05/062 May 2006 NEW DIRECTOR APPOINTED

View Document

02/05/062 May 2006 NEW SECRETARY APPOINTED

View Document

02/05/062 May 2006 REGISTERED OFFICE CHANGED ON 02/05/06 FROM:
43 VYNER STREET
LONDON
E2 9DQ

View Document

20/04/0620 April 2006 DIRECTOR RESIGNED

View Document

20/04/0620 April 2006 REGISTERED OFFICE CHANGED ON 20/04/06 FROM:
16/18 WOODFORD ROAD
FOREST GATE
LONDON
E7 0HA

View Document

20/04/0620 April 2006 SECRETARY RESIGNED

View Document

09/03/069 March 2006 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