NUTHATCH TRADING LIMITED

Company Documents

DateDescription
16/10/1016 October 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/07/1016 July 2010 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, DIRECTOR PAULINE CAYWOOD

View Document

07/05/107 May 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/04/2010

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN MILLS

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES MARSHALL

View Document

24/11/0924 November 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/10/2009

View Document

11/05/0911 May 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/04/2009

View Document

04/09/084 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MARSHALL / 04/09/2008

View Document

08/08/088 August 2008 APPOINTMENT TERMINATED SECRETARY JOHN HUDSPITH

View Document

08/08/088 August 2008 SECRETARY APPOINTED CADBURY NOMINEES LIMITED

View Document

04/06/084 June 2008 REGISTERED OFFICE CHANGED ON 04/06/2008 FROM 25 BERKELEY SQUARE LONDON W1J 6HB

View Document

30/05/0830 May 2008 SPECIAL RESOLUTION TO WIND UP

View Document

30/05/0830 May 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/05/0830 May 2008 DECLARATION OF SOLVENCY

View Document

08/01/088 January 2008 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 NEW SECRETARY APPOINTED

View Document

08/01/088 January 2008 DIRECTOR RESIGNED

View Document

08/01/088 January 2008 SECRETARY RESIGNED

View Document

24/09/0724 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

03/07/073 July 2007 NEW DIRECTOR APPOINTED

View Document

03/07/073 July 2007 NEW DIRECTOR APPOINTED

View Document

13/06/0713 June 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/06/0713 June 2007 NC INC ALREADY ADJUSTED 22/05/07

View Document

13/06/0713 June 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/06/0713 June 2007 US$ NC 0/3000 22/05/07

View Document

21/12/0621 December 2006 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/06

View Document

15/12/0515 December 2005 NEW SECRETARY APPOINTED

View Document

15/12/0515 December 2005 SECRETARY RESIGNED

View Document

15/12/0515 December 2005 DIRECTOR RESIGNED

View Document

15/12/0515 December 2005 LOCATION OF REGISTER OF MEMBERS

View Document

15/12/0515 December 2005 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/05

View Document

22/03/0522 March 2005 NEW DIRECTOR APPOINTED

View Document

22/03/0522 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/03/0522 March 2005 SECRETARY RESIGNED

View Document

22/03/0522 March 2005 DIRECTOR RESIGNED

View Document

22/03/0522 March 2005 DIRECTOR RESIGNED

View Document

22/03/0522 March 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 FULL ACCOUNTS MADE UP TO 28/12/03

View Document

26/01/0426 January 2004 RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 S366A DISP HOLDING AGM 27/10/03

View Document

11/11/0311 November 2003 DIRECTOR RESIGNED

View Document

11/11/0311 November 2003 S386 DISP APP AUDS 27/10/03

View Document

31/10/0331 October 2003 FULL ACCOUNTS MADE UP TO 29/12/02

View Document

24/06/0324 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0317 May 2003 SECRETARY RESIGNED

View Document

17/05/0317 May 2003 NEW SECRETARY APPOINTED

View Document

27/03/0327 March 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0312 February 2003 RETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 30/12/01

View Document

17/08/0217 August 2002 AUDITOR'S RESIGNATION

View Document

07/02/027 February 2002 RETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/03/0112 March 2001 REGISTERED OFFICE CHANGED ON 12/03/01 FROM: 25 BERKELEY SQUARE LONDON W1X 6HT

View Document

27/02/0127 February 2001 RETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 02/01/00

View Document

26/04/0026 April 2000 DIRECTOR RESIGNED

View Document

28/01/0028 January 2000 RETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 02/01/99

View Document

01/03/991 March 1999 DIRECTOR RESIGNED

View Document

02/02/992 February 1999 RETURN MADE UP TO 06/01/99; FULL LIST OF MEMBERS

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 03/01/98

View Document

23/06/9823 June 1998 DIRECTOR RESIGNED

View Document

25/03/9825 March 1998 NEW DIRECTOR APPOINTED

View Document

25/03/9825 March 1998 RETURN MADE UP TO 06/01/98; FULL LIST OF MEMBERS

View Document

13/03/9813 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/9814 January 1998 NEW DIRECTOR APPOINTED

View Document

06/01/986 January 1998 DIRECTOR RESIGNED

View Document

06/01/986 January 1998 DIRECTOR RESIGNED

View Document

18/11/9718 November 1997 SECRETARY'S PARTICULARS CHANGED

View Document

24/10/9724 October 1997 FULL ACCOUNTS MADE UP TO 28/12/96

View Document

06/08/976 August 1997 NC INC ALREADY ADJUSTED 25/06/97

View Document

06/08/976 August 1997 £ NC 100/250 25/06/97

View Document

06/08/976 August 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 25/06/97

View Document

06/08/976 August 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/06/97

View Document

04/06/974 June 1997 DIRECTOR RESIGNED

View Document

04/03/974 March 1997 DIRECTOR RESIGNED

View Document

28/02/9728 February 1997 RETURN MADE UP TO 06/01/97; FULL LIST OF MEMBERS

View Document

24/01/9724 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/9618 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/9618 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9629 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/95

View Document

29/10/9629 October 1996 EXEMPTION FROM APPOINTING AUDITORS 25/10/96

View Document

10/07/9610 July 1996

View Document

10/07/9610 July 1996

View Document

10/07/9610 July 1996 NEW DIRECTOR APPOINTED

View Document

10/07/9610 July 1996 NEW DIRECTOR APPOINTED

View Document

12/02/9612 February 1996 RETURN MADE UP TO 06/01/96; FULL LIST OF MEMBERS

View Document

09/08/959 August 1995

View Document

09/08/959 August 1995 NEW DIRECTOR APPOINTED

View Document

09/08/959 August 1995 NEW DIRECTOR APPOINTED

View Document

09/08/959 August 1995

View Document

28/07/9528 July 1995 ADOPT MEM AND ARTS 30/06/95

View Document

28/07/9528 July 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/06/9526 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/06/9526 June 1995 NEW DIRECTOR APPOINTED

View Document

26/06/9526 June 1995 NEW DIRECTOR APPOINTED

View Document

26/06/9526 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/06/9526 June 1995

View Document

26/06/9526 June 1995

View Document

26/06/9526 June 1995

View Document

26/06/9526 June 1995

View Document

26/06/9526 June 1995

View Document

26/06/9526 June 1995 NEW DIRECTOR APPOINTED

View Document

15/06/9515 June 1995 REGISTERED OFFICE CHANGED ON 15/06/95 FROM: 59-67 GRESHAM STREET LONDON EC2V 7JA

View Document

15/06/9515 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

07/06/957 June 1995 COMPANY NAME CHANGED HACKREMCO (NO.1000) LIMITED CERTIFICATE ISSUED ON 07/06/95

View Document

06/01/956 January 1995 Incorporation

View Document

06/01/956 January 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company