- Company Overview for NANOTECTURE LIMITED (04622794)
- Filing history for NANOTECTURE LIMITED (04622794)
- People for NANOTECTURE LIMITED (04622794)
- Charges for NANOTECTURE LIMITED (04622794)
- Insolvency for NANOTECTURE LIMITED (04622794)
- More for NANOTECTURE LIMITED (04622794)
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) |
---|---|---|---|
03 Apr 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Jan 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
02 Oct 2013 | AD01 | Registered office address changed from C/O Avonglen Limited 2 Venture Road Southampton Science Park Southampton Hampshire SO16 7NP England on 2 October 2013 | |
01 Oct 2013 | 4.70 | Declaration of solvency | |
01 Oct 2013 | 600 | Appointment of a voluntary liquidator | |
01 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
14 Sep 2013 | MR04 | Satisfaction of charge 2 in full | |
14 Sep 2013 | MR04 | Satisfaction of charge 1 in full | |
03 Jan 2013 | AR01 |
Annual return made up to 20 December 2012 with full list of shareholders
Statement of capital on 2013-01-03
|
|
30 Nov 2012 | AA | Full accounts made up to 31 May 2012 | |
19 Jun 2012 | AA01 | Previous accounting period extended from 31 December 2011 to 31 May 2012 | |
12 Jun 2012 | AD01 | Registered office address changed from Epsilon House Southampton Science Park Southampton Hampshire SO16 7NS on 12 June 2012 | |
21 Dec 2011 | AR01 | Annual return made up to 20 December 2011 with full list of shareholders | |
10 May 2011 | AA | Full accounts made up to 31 December 2010 | |
23 Dec 2010 | AR01 | Annual return made up to 20 December 2010 with full list of shareholders | |
23 Dec 2010 | TM01 | Termination of appointment of Ip2Ipo Services Limited as a director | |
09 Jun 2010 | AA | Full accounts made up to 31 December 2009 | |
15 Jan 2010 | AR01 | Annual return made up to 20 December 2009 with full list of shareholders | |
15 Jan 2010 | CH02 | Director's details changed for Ip2Ipo Services Limited on 1 October 2009 | |
15 Jan 2010 | CH01 | Director's details changed for Prof Philip Nigel Bartlett on 1 October 2009 | |
08 Dec 2009 | AA | Full accounts made up to 31 December 2008 | |
28 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
16 Jan 2009 | 363a | Return made up to 20/12/08; full list of members | |
03 Nov 2008 | AA | Full accounts made up to 31 December 2007 | |
07 Jul 2008 | 288b | Appointment Terminated Director david winter |