NOMINUM LTD.

SC203404
4TH FLOOR 115 GEORGE STREET EDINBURGH EH2 4JN

Documents

Documents
Date Category Description Pages
07 May 2019 gazette Gazette Dissolved Voluntary 1 Buy now
19 Feb 2019 gazette Gazette Notice Voluntary 1 Buy now
13 Feb 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
10 Sep 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
16 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2018 officers Change of particulars for corporate secretary 1 Buy now
21 Dec 2017 officers Appointment of director (James Harvey Hammons Jr) 2 Buy now
21 Dec 2017 officers Appointment of director (Gerald Deck) 2 Buy now
21 Dec 2017 officers Termination of appointment of director (Robert Peter Verheecke) 1 Buy now
21 Dec 2017 officers Termination of appointment of director (Gary Messiana) 1 Buy now
21 Dec 2017 officers Termination of appointment of secretary (the Briars Group Ltd) 1 Buy now
04 Sep 2017 accounts Annual Accounts 18 Buy now
03 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Jun 2016 accounts Annual Accounts 15 Buy now
04 Feb 2016 annual-return Annual Return 5 Buy now
02 Feb 2016 officers Change of particulars for director (Robert Peter Verheecke) 2 Buy now
02 Feb 2016 officers Change of particulars for director (Gary Messiana) 2 Buy now
11 Sep 2015 accounts Annual Accounts 16 Buy now
05 Feb 2015 annual-return Annual Return 5 Buy now
20 Aug 2014 accounts Annual Accounts 17 Buy now
03 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Jan 2014 miscellaneous Miscellaneous 1 Buy now
29 Jan 2014 annual-return Annual Return 5 Buy now
05 Dec 2013 auditors Auditors Resignation Company 1 Buy now
10 Sep 2013 accounts Annual Accounts 16 Buy now
04 Mar 2013 annual-return Annual Return 5 Buy now
04 Oct 2012 accounts Annual Accounts 17 Buy now
21 Aug 2012 officers Appointment of director (Robert Peter Verheecke) 2 Buy now
20 Feb 2012 annual-return Annual Return 4 Buy now
16 Feb 2012 officers Change of particulars for director (Gary Messiana) 2 Buy now
06 Oct 2011 accounts Annual Accounts 15 Buy now
14 Sep 2011 officers Termination of appointment of director (Kenton Duane Chow) 1 Buy now
14 Sep 2011 officers Appointment of director (Gary Messiana) 2 Buy now
14 Sep 2011 officers Termination of appointment of director (Derek Nelson) 1 Buy now
14 Sep 2011 officers Termination of appointment of director (Tomas Tovar) 1 Buy now
18 Jul 2011 officers Appointment of director (Derek Steven Nelson) 2 Buy now
24 Feb 2011 annual-return Annual Return 5 Buy now
18 Feb 2011 officers Termination of appointment of director (Derek Steven Nelson) 1 Buy now
08 Feb 2011 officers Appointment of director (Kenton Duane Chow) 2 Buy now
03 Feb 2011 officers Appointment of director (Derek Steven Nelson) 2 Buy now
02 Feb 2011 officers Termination of appointment of director (Marcus Smith) 1 Buy now
03 Dec 2010 accounts Annual Accounts 14 Buy now
17 Mar 2010 annual-return Annual Return 5 Buy now
15 Mar 2010 officers Change of particulars for director (Tomas Carlos Tovar) 2 Buy now
15 Mar 2010 officers Change of particulars for director (Marcus Smith) 2 Buy now
16 Oct 2009 accounts Annual Accounts 13 Buy now
19 Feb 2009 annual-return Return made up to 28/01/09; full list of members 3 Buy now
27 Aug 2008 accounts Annual Accounts 7 Buy now
12 May 2008 annual-return Return made up to 28/01/08; full list of members 3 Buy now
18 Aug 2007 accounts Annual Accounts 3 Buy now
03 Aug 2007 officers Director resigned 1 Buy now
24 Jul 2007 accounts Annual Accounts 3 Buy now
27 Jun 2007 officers New director appointed 1 Buy now
27 Mar 2007 annual-return Return made up to 28/01/07; full list of members 7 Buy now
09 Mar 2007 officers New secretary appointed 2 Buy now
24 Oct 2006 accounts Annual Accounts 6 Buy now
10 Oct 2006 officers Secretary resigned;director resigned 1 Buy now
10 Oct 2006 officers New secretary appointed;new director appointed 2 Buy now
16 Feb 2006 annual-return Return made up to 28/01/06; full list of members 8 Buy now
17 Oct 2005 accounts Delivery ext'd 3 mth 31/12/04 1 Buy now
21 Jun 2005 accounts Annual Accounts 6 Buy now
07 Apr 2005 annual-return Return made up to 28/01/05; full list of members 7 Buy now
26 Oct 2004 accounts Delivery ext'd 3 mth 31/12/03 1 Buy now
16 Feb 2004 annual-return Return made up to 28/01/04; full list of members 8 Buy now
02 Feb 2004 accounts Annual Accounts 6 Buy now
22 Oct 2003 accounts Delivery ext'd 3 mth 31/12/02 2 Buy now
05 Aug 2003 address Registered office changed on 05/08/03 from: gerber landa & gee 11/12 newton terrace glasgow lanarkshire G3 7PJ 1 Buy now
19 Jun 2003 accounts Annual Accounts 7 Buy now
19 Jun 2003 officers New secretary appointed;new director appointed 2 Buy now
14 Feb 2003 annual-return Return made up to 28/01/03; full list of members 7 Buy now
19 Feb 2002 annual-return Return made up to 28/01/02; full list of members 6 Buy now
22 Dec 2001 officers Director resigned 1 Buy now
20 Dec 2001 officers New director appointed 2 Buy now
11 Oct 2001 accounts Annual Accounts 6 Buy now
21 Feb 2001 officers Secretary resigned 1 Buy now
16 Feb 2001 annual-return Return made up to 28/01/01; full list of members 7 Buy now
05 Feb 2001 officers Secretary resigned 1 Buy now
13 Oct 2000 accounts Accounting reference date shortened from 31/01/01 to 31/12/00 1 Buy now
05 Jul 2000 officers Director resigned 1 Buy now
05 Jul 2000 officers Director resigned 1 Buy now
27 Jun 2000 officers New director appointed 2 Buy now
27 Jun 2000 officers New director appointed 2 Buy now
19 Jun 2000 officers New secretary appointed 2 Buy now
19 Jun 2000 address Registered office changed on 19/06/00 from: priestley house 150 polmadie road glasgow lanarkshire G5 0HN 1 Buy now
05 Apr 2000 change-of-name Certificate Change Of Name Company 2 Buy now
28 Jan 2000 incorporation Incorporation Company 14 Buy now