NANTONE LIMITED

04407761
ASHCOMBE COURT WOOLSACK WAY GODALMING SURREY GU7 1LQ

Documents

Documents
Date Category Description Pages
21 Aug 2012 gazette Gazette Dissolved Voluntary 1 Buy now
08 May 2012 gazette Gazette Notice Voluntary 1 Buy now
01 May 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
31 Aug 2011 accounts Annual Accounts 6 Buy now
10 May 2011 annual-return Annual Return 6 Buy now
02 Nov 2010 accounts Annual Accounts 6 Buy now
07 May 2010 annual-return Annual Return 5 Buy now
07 May 2010 officers Change of particulars for director (Philip Gay) 2 Buy now
07 May 2010 officers Change of particulars for director (Edward Antony George Jones) 2 Buy now
01 Dec 2009 accounts Annual Accounts 6 Buy now
08 Apr 2009 annual-return Return made up to 31/03/09; full list of members 4 Buy now
08 Apr 2009 officers Director's Change of Particulars / philip gay / 31/08/2008 / HouseName/Number was: , now: bagnell farm; Street was: flat 8, now: -; Area was: 58 tite street, now: ; Post Town was: london, now: norton-sub-hamdon; Region was: , now: somerset; Post Code was: SW3 4JD, now: TA14 6TF 1 Buy now
12 Aug 2008 accounts Annual Accounts 6 Buy now
23 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 3 6 Buy now
21 Apr 2008 annual-return Return made up to 02/04/08; full list of members 4 Buy now
28 Nov 2007 accounts Annual Accounts 6 Buy now
18 Apr 2007 annual-return Return made up to 02/04/07; full list of members 2 Buy now
21 Sep 2006 officers Director's particulars changed 1 Buy now
26 Jul 2006 accounts Annual Accounts 6 Buy now
13 Apr 2006 annual-return Return made up to 02/04/06; full list of members 2 Buy now
16 Sep 2005 accounts Annual Accounts 6 Buy now
12 Apr 2005 annual-return Return made up to 02/04/05; full list of members 2 Buy now
07 Oct 2004 accounts Annual Accounts 6 Buy now
28 Jun 2004 mortgage Particulars of mortgage/charge 7 Buy now
08 Apr 2004 annual-return Return made up to 02/04/04; full list of members 7 Buy now
24 Mar 2004 accounts Accounting reference date extended from 31/12/03 to 31/01/04 1 Buy now
08 Dec 2003 accounts Accounting reference date shortened from 30/04/04 to 31/12/03 1 Buy now
01 Dec 2003 mortgage Particulars of mortgage/charge 6 Buy now
27 Nov 2003 officers New director appointed 3 Buy now
21 Nov 2003 accounts Annual Accounts 2 Buy now
21 Nov 2003 officers New secretary appointed 2 Buy now
21 Nov 2003 officers Secretary resigned 1 Buy now
21 Nov 2003 address Registered office changed on 21/11/03 from: 61 brook street london W1K 4BL 1 Buy now
20 May 2003 annual-return Return made up to 02/04/03; full list of members 8 Buy now
25 Apr 2002 officers New secretary appointed 2 Buy now
25 Apr 2002 officers New director appointed 3 Buy now
25 Apr 2002 officers New director appointed 5 Buy now
19 Apr 2002 address Registered office changed on 19/04/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF 1 Buy now
19 Apr 2002 officers Director resigned 1 Buy now
19 Apr 2002 officers Secretary resigned;director resigned 1 Buy now
02 Apr 2002 incorporation Incorporation Company 18 Buy now