Advanced company searchLink opens in new window

NANOTECTURE GROUP PLC

Company number 05131621

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)
08 Jun 2010 CH01 Director's details changed for Michael James Stevens on 1 October 2009
08 Jun 2010 CH02 Director's details changed for Ip2Ipo Services Limited on 1 October 2009
12 Feb 2010 TM01 Termination of appointment of Robert Mehalso as a director
08 Dec 2009 AA Group of companies' accounts made up to 31 December 2008
02 Dec 2009 CH01 Director's details changed for Landon Thomas Clay on 1 December 2009
17 Jun 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
10 Jun 2009 395 Particulars of a mortgage or charge / charge no: 3
03 Jun 2009 363a Return made up to 18/05/09; full list of members
28 Mar 2009 395 Particulars of a mortgage or charge / charge no: 2
11 Nov 2008 288a Director appointed michael james stevens
03 Nov 2008 AA Group of companies' accounts made up to 31 December 2007
30 Sep 2008 288b Appointment Terminated Director richard davies
07 Jul 2008 288b Appointment Terminated Director david winter
26 Jun 2008 363a Return made up to 18/05/08; full list of members
25 Jun 2008 288c Secretary's Change of Particulars / timothy hilton / 01/07/2007 / HouseName/Number was: , now: embley thorpe; Street was: embley thorpe, now: embley park; Area was: embley thorpe, embley park, now:
25 Jun 2008 288c Secretary's Change of Particulars / timothy hilton / 20/05/2008 / HouseName/Number was: , now: embley thorpe; Street was: 6 ashton cross, now: embley park; Area was: east wellow, now: ; Post Code was: SO51 6AY, now: SO51 6DL
02 Jun 2008 288b Appointment Terminated Director magnus goodlad
02 Jun 2008 288a Director appointed IP2IP0 services LIMITED
23 May 2008 288a Director appointed landon thomas clay
08 May 2008 288b Appointment Terminated Director james richards
08 May 2008 288a Director appointed russell george healey
02 May 2008 MA Memorandum and Articles of Association
02 May 2008 88(2) Ad 11/04/08 gbp si 3@0.01=0.03 gbp ic 97694/97694.03
02 May 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Apr 2008 395 Particulars of a mortgage or charge / charge no: 1