Advanced company searchLink opens in new window

NOSNIBOR SERVICES LIMITED

Company number 07358173

Filter by category

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)
20 Nov 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Aug 2012 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jul 2012 DS01 Application to strike the company off the register
23 Jul 2012 TM01 Termination of appointment of David Laurence Massie as a director on 28 November 2011
20 Mar 2012 DISS40 Compulsory strike-off action has been discontinued
19 Mar 2012 AR01 Annual return made up to 23 September 2011 with full list of shareholders
Statement of capital on 2012-03-19
  • GBP 1
28 Dec 2011 AP01 Appointment of Mr Keith Marshall Robinson as a director on 5 September 2011
28 Dec 2011 AP03 Appointment of Simon Antony Marshall Robinson as a secretary on 12 December 2011
28 Dec 2011 AD01 Registered office address changed from 107 Dorset Road London Greater London SW19 3EQ United Kingdom on 28 December 2011
28 Dec 2011 TM01 Termination of appointment of David Laurence Massie as a director on 5 September 2011
27 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2011 CERTNM Company name changed alpha burials LIMITED\certificate issued on 22/12/11
  • RES15 ‐ Change company name resolution on 2011-12-12
22 Dec 2011 CONNOT Change of name notice
21 Mar 2011 TM01 Termination of appointment of a director
21 Mar 2011 AP01 Appointment of Mr David Laurence Massie as a director
21 Mar 2011 AP01 Appointment of Mr David Laurence Massie as a director
21 Mar 2011 TM01 Termination of appointment of Jonathon Round as a director
26 Aug 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)