Navman Wireless Nz Holdco Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 4, 2013)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Dissolved
Company Number 06308482
Record last updated Monday, October 28, 2013 2:38:26 AM UTC
Official Address 2 Innovation Centre Keele University Science Park
There are 9 companies registered at this street
Locality Keele
Region Staffordshire, England
Postal Code ST55NH
Sector Other information technology service activities
Document TypeDoc. Type Publication datePub. date Download link
Financials Oct 4, 2013 Annual accounts Annual accounts
Registry Jul 17, 2013 Annual return Annual return
Registry Apr 16, 2013 Statement of directors in respect of the solvency statement made in accordance with section 643 Statement of directors in respect of the solvency statement made in accordance with section 643
Registry Apr 16, 2013 Statement of capital Statement of capital
Registry Apr 16, 2013 Solvency statement Solvency statement
Registry Apr 16, 2013 Reduce issued capital 09 Reduce issued capital 09
Registry Mar 7, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Mar 7, 2013 Appointment of a person as Director Appointment of a person as Director
Registry Mar 7, 2013 Resignation of one Director Resignation of one Director
Registry Mar 7, 2013 Resignation of one Secretary Resignation of one Secretary
Registry Mar 7, 2013 Resignation of one Director Resignation of one Director
Registry Jan 25, 2013 Two appointments: 2 men Two appointments: 2 men
Registry Jan 25, 2013 Resignation of one Manager and one Director (a man) Resignation of one Manager and one Director (a man)
Registry Jan 16, 2013 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jan 16, 2013 Statement of satisfaction in full or in part of mortgage or charge 6308... Statement of satisfaction in full or in part of mortgage or charge 6308...
Financials Oct 2, 2012 Annual accounts Annual accounts
Registry Jul 31, 2012 Annual return Annual return
Registry Nov 8, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 8, 2011 Particulars of a mortgage or charge 6308... Particulars of a mortgage or charge 6308...
Registry Nov 2, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Financials Oct 4, 2011 Annual accounts Annual accounts
Registry Jul 26, 2011 Annual return Annual return
Registry Nov 1, 2010 Annual return 6308... Annual return 6308...
Registry Oct 4, 2010 Return of allotment of shares Return of allotment of shares
Financials Sep 15, 2010 Annual accounts Annual accounts
Financials Aug 20, 2009 Annual accounts 6308... Annual accounts 6308...
Registry Aug 18, 2009 Annual return Annual return
Financials Jan 31, 2009 Annual accounts Annual accounts
Registry Jul 23, 2008 Annual return Annual return
Registry Jul 23, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 23, 2008 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place
Registry Jul 23, 2008 Register of members Register of members
Registry Jun 6, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 15, 2008 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Dec 23, 2007 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Dec 21, 2007 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Dec 20, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Dec 20, 2007 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Dec 20, 2007 £ nc 1000/1500000 £ nc 1000/1500000
Registry Dec 19, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 13, 2007 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Dec 13, 2007 Change of accounting reference date Change of accounting reference date
Registry Sep 18, 2007 Resignation of a director Resignation of a director
Registry Sep 18, 2007 Resignation of a secretary Resignation of a secretary
Registry Jul 26, 2007 Appointment of a director Appointment of a director
Registry Jul 26, 2007 Appointment of a director 6308... Appointment of a director 6308...
Registry Jul 26, 2007 Appointment of a director Appointment of a director
Registry Jul 10, 2007 Five appointments: 2 companies and 3 men Five appointments: 2 companies and 3 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)