Advanced company searchLink opens in new window

NOMAD HOLDINGS LIMITED

Company number 05871463

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)
29 May 2013 AR01 Annual return made up to 3 April 2013 with full list of shareholders
26 Apr 2013 MR01 Registration of charge 058714630005
18 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
13 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
08 Jun 2012 MEM/ARTS Memorandum and Articles of Association
08 Jun 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of documents 20/09/2011
20 Apr 2012 AR01 Annual return made up to 3 April 2012 with full list of shareholders
20 Apr 2012 AP01 Appointment of Anne Glover as a director
20 Apr 2012 TM01 Termination of appointment of Jeppe Zink as a director
20 Apr 2012 TM01 Termination of appointment of Graeme Lowdon as a director
20 Apr 2012 TM01 Termination of appointment of David Proctor as a director
14 Mar 2012 AA Group of companies' accounts made up to 30 June 2011
30 Jan 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 1
12 Dec 2011 CH01 Director's details changed for Dr Nigel Christopher Wallbridge on 12 December 2011
12 Dec 2011 CH01 Director's details changed for David Proctor on 12 December 2011
12 Dec 2011 AP01 Appointment of Mr Alexander Eriksen as a director
21 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
15 Apr 2011 AR01 Annual return made up to 3 April 2011 with full list of shareholders
14 Apr 2011 AP01 Appointment of Mr Jeppe Heinrich Zink as a director
14 Apr 2011 TM01 Termination of appointment of Emin Gurdenli as a director
14 Apr 2011 AP01 Appointment of Mr Klaus Jurgen Krath as a director
14 Apr 2011 TM01 Termination of appointment of William Earner as a director
22 Nov 2010 AA Group of companies' accounts made up to 30 June 2010
15 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 4
04 May 2010 AR01 Annual return made up to 3 April 2010 with full list of shareholders