Advanced company searchLink opens in new window

NOSIN LIMITED

Company number 01939760

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Feb 2012 GAZ2 Final Gazette dissolved following liquidation
29 Nov 2011 4.71 Return of final meeting in a members' voluntary winding up
14 Sep 2011 4.68 Liquidators' statement of receipts and payments to 20 July 2011
06 Aug 2010 AD01 Registered office address changed from C/O Finance Department Building 37 University of Southampton Highfield Southampton SO17 1BJ United Kingdom on 6 August 2010
30 Jul 2010 4.70 Declaration of solvency
30 Jul 2010 600 Appointment of a voluntary liquidator
30 Jul 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-07-21
01 Mar 2010 AR01 Annual return made up to 15 February 2010 with full list of shareholders
Statement of capital on 2010-03-01
  • GBP 5,714,005
01 Mar 2010 AD01 Registered office address changed from George Thomas Building University Road Highfield, Southampton Hampshire SO17 1BJ on 1 March 2010
26 Feb 2010 CH01 Director's details changed for Professor Philip Arthur Nelson on 26 February 2010
26 Feb 2010 CH03 Secretary's details changed for Ms Rebecca Ann Young on 2 February 2010
26 Feb 2010 CH01 Director's details changed for Don Spalinger on 26 February 2010
11 Dec 2009 AA Full accounts made up to 31 July 2009
19 May 2009 AA Full accounts made up to 31 July 2008
03 Mar 2009 363a Return made up to 15/02/09; full list of members
03 Mar 2009 288c Director's Change of Particulars / don spalinger / 16/08/2007 / HouseName/Number was: , now: 65; Street was: 15 broadlands, now: heatherdeane road; Area was: shaldon, now: ; Post Town was: teignmouth, now: southampton; Region was: devon, now: hampshire; Post Code was: TQ14 0EH, now: SO17 1PA; Country was: , now: united kingdom
27 Feb 2009 288a Secretary appointed ms rebecca ann young
27 Feb 2009 288b Appointment Terminated Secretary juliette baker
11 Jun 2008 363a Return made up to 15/02/08; full list of members
10 Jun 2008 288a Secretary appointed mrs juliette baker
10 Jun 2008 288b Appointment Terminated Secretary derrick murray
21 Nov 2007 MA Memorandum and Articles of Association
15 Nov 2007 CERTNM Company name changed innos LIMITED\certificate issued on 15/11/07
07 Nov 2007 288b Director resigned
07 Nov 2007 288b Director resigned