Advanced company searchLink opens in new window

NANOTECHNOLOGY INDUSTRIES ASSOCIATION

Company number 06521614

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)
23 Apr 2012 MEM/ARTS Memorandum and Articles of Association
12 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Mar 2012 AR01 Annual return made up to 3 March 2012 no member list
06 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
08 Mar 2011 AR01 Annual return made up to 3 March 2011 no member list
23 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
02 Dec 2010 AP04 Appointment of Rysaffe Secretaries as a secretary
02 Dec 2010 AD01 Registered office address changed from 14/15 Belgrave Square London SW1X 8PS United Kingdom on 2 December 2010
28 Sep 2010 AP01 Appointment of Daniel Caldwell as a director
28 Sep 2010 TM01 Termination of appointment of Daniel Caldwell as a director
21 Sep 2010 AP01 Appointment of Hera Lichtenbeld as a director
21 Sep 2010 AP01 Appointment of Richard Pleus as a director
21 Sep 2010 AP01 Appointment of Dr. Robert Muir as a director
21 Sep 2010 AP01 Appointment of Francios Monnet as a director
21 Sep 2010 AP01 Appointment of Daniel Caldwell as a director
01 Sep 2010 TM01 Termination of appointment of Paul Reip as a director
01 Sep 2010 TM01 Termination of appointment of Benjamin Gannon as a director
30 Mar 2010 AR01 Annual return made up to 3 March 2010 no member list
30 Mar 2010 CH01 Director's details changed for Prof. Dr. Ruediger Paul Joachim Iden on 3 March 2010
30 Mar 2010 CH01 Director's details changed for Mr Francis Xavier Quinn on 3 March 2010
30 Mar 2010 CH01 Director's details changed for Dr Paul William Reip on 3 March 2010
30 Mar 2010 CH01 Director's details changed for Dr Steffi Friedrichs on 3 March 2010
23 Nov 2009 TM02 Termination of appointment of Neville Hamlin as a secretary
23 Nov 2009 AD01 Registered office address changed from Wilton Centre Wilton Redcar Cleveland TS10 4RF on 23 November 2009
19 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009