Nobel Systems Ltd

NOBEL SYSTEMS LIMITED

Details

Company type Private Limited Company, Active
Company Number 13094286
Universal Entity Code5681-4956-8404-5033
Record last updated Tuesday, December 22, 2020 10:48:26 AM UTC
Official Address 71 Shelton Street Holborn And Covent Garden
There are 176,795 companies registered at this street
Locality Holborn And Covent Gardenlondon
Region CamdenLondon, England
Postal Code WC2H9JQ
Sector Wholesale of machine tools

Charts

Visits

NOBEL SYSTEMS LTD (United Kingdom)Page visits ©2025 https://en.datocapital.com2021-12022-122024-7012

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Dec 21, 2020 Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%)
Registry Aug 13, 2009 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry May 13, 2009 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Nov 13, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 12, 2008 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Nov 12, 2008 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Nov 12, 2008 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Financials Oct 24, 2008 Annual accounts Annual accounts
Registry Aug 1, 2008 Annual return Annual return
Registry Nov 12, 2007 Annual return 5194... Annual return 5194...
Financials Nov 9, 2007 Annual accounts Annual accounts
Registry Aug 15, 2007 Appointment of a secretary Appointment of a secretary
Registry Aug 15, 2007 Resignation of a secretary Resignation of a secretary
Registry Aug 15, 2007 Resignation of a director Resignation of a director
Registry Aug 15, 2007 Resignation of a director 5194... Resignation of a director 5194...
Financials Nov 5, 2006 Annual accounts Annual accounts
Registry Sep 28, 2006 Resignation of a secretary Resignation of a secretary
Registry Sep 28, 2006 Appointment of a director Appointment of a director
Registry Sep 4, 2006 Annual return Annual return
Registry Aug 3, 2006 Annual return 5194... Annual return 5194...
Financials Nov 9, 2005 Annual accounts Annual accounts
Registry Sep 14, 2005 Resignation of a director Resignation of a director
Financials Apr 11, 2005 Annual accounts Annual accounts
Registry Mar 23, 2005 Appointment of a director Appointment of a director
Registry Mar 23, 2005 Appointment of a director 5194... Appointment of a director 5194...
Registry Mar 21, 2005 Resignation of a director Resignation of a director
Registry Oct 7, 2004 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry Sep 17, 2004 Annual return Annual return
Registry Sep 14, 2004 Resignation of a secretary Resignation of a secretary
Registry Sep 14, 2004 Appointment of a secretary Appointment of a secretary
Registry Jun 23, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 26, 2003 Appointment of a secretary Appointment of a secretary
Registry Aug 22, 2003 Resignation of a secretary Resignation of a secretary
Registry Aug 8, 2003 Annual return Annual return
Financials Aug 8, 2003 Annual accounts Annual accounts
Registry Jun 20, 2003 Resignation of a director Resignation of a director
Registry Jun 20, 2003 Appointment of a director Appointment of a director
Registry Sep 5, 2002 Change of name certificate Change of name certificate
Registry Aug 8, 2002 Annual return Annual return
Financials May 17, 2002 Annual accounts Annual accounts
Financials Jul 26, 2001 Annual accounts 5194... Annual accounts 5194...
Registry Jul 26, 2001 Annual return Annual return
Registry Dec 27, 2000 Change of name certificate Change of name certificate
Registry Dec 27, 2000 Company name change Company name change
Registry Sep 26, 2000 Appointment of a director Appointment of a director
Registry Sep 20, 2000 Resignation of a director Resignation of a director
Registry Sep 1, 2000 Annual return Annual return
Financials Sep 1, 2000 Annual accounts Annual accounts
Registry Jan 31, 2000 Auditor's letter of resignation Auditor's letter of resignation
Registry Aug 25, 1999 Annual return Annual return
Financials Aug 24, 1999 Annual accounts Annual accounts
Registry Sep 9, 1998 Annual return Annual return
Registry Sep 2, 1998 Auditor's letter of resignation Auditor's letter of resignation
Registry Sep 2, 1998 Resignation of a director Resignation of a director
Financials Sep 2, 1998 Annual accounts Annual accounts
Registry Aug 11, 1997 Annual return Annual return
Financials Aug 11, 1997 Annual accounts Annual accounts
Registry Sep 5, 1996 Annual return Annual return
Financials Sep 5, 1996 Annual accounts Annual accounts
Registry Aug 31, 1995 Annual return Annual return
Registry Aug 30, 1995 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Aug 23, 1995 Annual accounts Annual accounts
Registry Jan 16, 1995 Director resigned, new director appointed Director resigned, new director appointed
Financials Aug 2, 1994 Annual accounts Annual accounts
Registry Aug 2, 1994 Annual return Annual return
Registry Jul 29, 1993 Annual return 5194... Annual return 5194...
Financials Jul 29, 1993 Annual accounts Annual accounts
Registry Jul 24, 1992 Annual return Annual return
Financials Jul 24, 1992 Annual accounts Annual accounts
Registry Jan 3, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 17, 1991 Annual return Annual return
Financials Oct 17, 1991 Annual accounts Annual accounts
Registry Aug 2, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 27, 1990 Annual return Annual return
Financials Jul 27, 1990 Annual accounts Annual accounts
Registry Jan 2, 1990 Change of name certificate Change of name certificate
Financials Nov 14, 1989 Annual accounts Annual accounts
Registry Nov 2, 1989 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 Sep 21, 1989 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Sep 21, 1989 £ nc 25000/6000000 £ nc 25000/6000000
Registry Feb 16, 1989 Annual return Annual return
Financials Feb 16, 1989 Annual accounts Annual accounts
Registry May 6, 1988 Annual return Annual return
Registry Jan 29, 1988 Annual return 5194... Annual return 5194...
Financials Jan 29, 1988 Annual accounts Annual accounts
Registry Nov 24, 1987 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 1, 1986 Annual return Annual return
Financials Nov 1, 1986 Annual accounts Annual accounts
Registry Jan 7, 1971 Alter mem and arts Alter mem and arts
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)