Advanced company searchLink opens in new window

NANOMOR BIOMEDICAL LIMITED

Company number 04967260

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)
22 Mar 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Dec 2010 GAZ1(A) First Gazette notice for voluntary strike-off
22 Nov 2010 DS01 Application to strike the company off the register
17 Aug 2010 SH01 Statement of capital following an allotment of shares on 17 August 2010
  • GBP 99,957.3
21 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
26 Nov 2009 AR01 Annual return made up to 18 November 2009 with full list of shareholders
26 Nov 2009 CH01 Director's details changed for Richard Brooke Wilkinson on 1 October 2009
26 Nov 2009 CH01 Director's details changed for Dr Nicholas Robert Pope on 1 October 2009
26 Nov 2009 CH01 Director's details changed for Doctor Judith Elizabeth Clare Mcardell on 1 October 2009
26 Nov 2009 CH01 Director's details changed for Dr Jonathan Philip Dickens on 1 October 2009
26 Nov 2009 CH04 Secretary's details changed for Chimaeron Limited on 1 October 2009
26 Nov 2009 CH01 Director's details changed for Professor Anthony Atkinson on 1 October 2009
04 Aug 2009 AA Total exemption small company accounts made up to 31 December 2008
05 Jan 2009 363a Return made up to 18/11/08; full list of members
03 Jul 2008 AA Total exemption small company accounts made up to 31 December 2007
11 Jan 2008 363a Return made up to 18/11/07; full list of members
11 Jan 2008 287 Registered office changed on 11/01/08 from: the science centre the national botanic garden of wales llanarthney carmarthenshire SA32 8HG
11 Jan 2008 353 Location of register of members
17 Jul 2007 AA Total exemption small company accounts made up to 31 December 2006
31 May 2007 287 Registered office changed on 31/05/07 from: 1 beach road fairbourne gwynedd LL38 2EX
20 Mar 2007 88(2)R Ad 26/07/04--------- £ si 20@.1=2
16 Mar 2007 287 Registered office changed on 16/03/07 from: optic technium ffordd william morgan st asaph business park st asaph LL17 0JD
23 Feb 2007 88(3) Particulars of contract relating to shares
23 Feb 2007 88(2)R Ad 26/07/04--------- £ si 500000@.1
04 Jan 2007 363s Return made up to 18/11/06; full list of members