- Company Overview for NAIRON LIMITED (04052617)
- Filing history for NAIRON LIMITED (04052617)
- People for NAIRON LIMITED (04052617)
- More for NAIRON LIMITED (04052617)
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) |
---|---|---|---|
20 Jul 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Apr 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Nov 2009 | AR01 | Annual return made up to 14 August 2009 with full list of shareholders | |
26 Aug 2008 | 363a | Return made up to 14/08/08; full list of members | |
07 Jul 2008 | 288c | Director's Change of Particulars / stanley lugg / 02/07/2008 / HouseName/Number was: , now: 8; Street was: 803 andover house, now: trafalgar way; Area was: george yard high street, now: ; Post Town was: andover, now: stockbridge; Post Code was: SP10 1PB, now: SO20 6ET | |
25 Jun 2008 | 288b | Appointment Terminated Director kevin lugg | |
16 Jun 2008 | AA | Total exemption small company accounts made up to 28 February 2008 | |
11 Jun 2008 | AA | Total exemption small company accounts made up to 28 February 2007 | |
11 Jun 2008 | 287 | Registered office changed on 11/06/2008 from 158 hermon hill south woodford london E18 1QH | |
13 May 2008 | 288c | Director's Change of Particulars / stanley lugg / 13/05/2008 / Title was: , now: mr; HouseName/Number was: , now: 803; Street was: worting house worting park, now: andover house; Area was: church lane, now: george yard, high street; Post Town was: basingstoke, now: andover; Region was: hampshire, now: hants; Post Code was: RG23 8PX, now: SP10 1PB; | |
19 Mar 2008 | 363a | Return made up to 14/08/07; full list of members | |
13 Mar 2008 | 288a | Secretary appointed scaleable solutions LIMITED | |
13 Mar 2008 | 287 | Registered office changed on 13/03/2008 from worting house worting park church lane worting basingstoke hampshire RG23 8PX | |
05 Sep 2007 | 288b | Secretary resigned | |
25 Sep 2006 | 363s | Return made up to 14/08/06; full list of members | |
28 Jun 2006 | AA | Total exemption full accounts made up to 28 February 2006 | |
18 May 2006 | AA | Total exemption full accounts made up to 28 February 2005 | |
01 Sep 2005 | 288c | Director's particulars changed | |
01 Sep 2005 | 287 | Registered office changed on 01/09/05 from: 10 beechgrove wherwell andover SP11 7JE | |
17 Aug 2005 | 363s | Return made up to 14/08/05; full list of members | |
22 Dec 2004 | AA | Total exemption full accounts made up to 29 February 2004 | |
07 Oct 2004 | 288a | New director appointed | |
17 Aug 2004 | 363s | Return made up to 14/08/04; full list of members | |
25 Feb 2004 | AA | Total exemption full accounts made up to 28 February 2003 | |
08 Aug 2003 | 363s | Return made up to 14/08/03; full list of members |