NASR CONSULTANCY LIMITED

Company Documents

DateDescription
12/01/1612 January 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/10/1527 October 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/10/1514 October 2015 APPLICATION FOR STRIKING-OFF

View Document

13/05/1513 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/04/1511 April 2015 SAIL ADDRESS CHANGED FROM:
47 LEEMING WALK KINGSWAY
QUEDGELEY
GLOUCESTER
GL2 2BT
ENGLAND

View Document

11/04/1511 April 2015 REGISTERED OFFICE CHANGED ON 11/04/2015 FROM
47 LEEMING WALK KINGSWAY
QUEDGELEY
GLOUCESTER
GL2 2BT

View Document

11/04/1511 April 2015 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

11/04/1511 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

10/10/1410 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR IBRAHIM SOBHY IBRAHIM MOHAMED NASR / 01/10/2014

View Document

10/10/1410 October 2014 SECRETARY'S CHANGE OF PARTICULARS / WAFAA TAWFICK MOHAMED SOLIMAN IBRAHIM / 01/10/2014

View Document

10/10/1410 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / WAFAA TAWFICK MOHAMED SOLIMAN IBRAHIM / 01/10/2014

View Document

10/10/1410 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR IBRAHIM SOBHY IBRAHIM MOHAMED NASR / 01/10/2014

View Document

13/08/1413 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/08/146 August 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC

View Document

06/08/146 August 2014 SAIL ADDRESS CHANGED FROM:
35 OVERBURY ROAD
GLOUCESTER
GL1 4EA
ENGLAND

View Document

12/04/1412 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

10/03/1410 March 2014 CURRSHO FROM 30/04/2014 TO 31/03/2014

View Document

27/09/1327 September 2013 SAIL ADDRESS CREATED

View Document

27/09/1327 September 2013 REGISTER(S) MOVED TO SAIL ADDRESS
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

08/04/138 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/08/121 August 2012 REGISTERED OFFICE CHANGED ON 01/08/2012 FROM
173 OLDCHURCH ROAD
ROMFORD
RM7 0BD
UNITED KINGDOM

View Document

12/04/1212 April 2012 SECRETARY'S CHANGE OF PARTICULARS / WAFAA TAWFICK MOHAMED SOLIMAN IBRAHIM / 12/04/2012

View Document

12/04/1212 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / WAFAA TAWFICK MOHAMED SOLIMAN IBRAHIM / 12/04/2012

View Document

12/04/1212 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

12/04/1212 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR IBRAHIM SOBHY IBRAHIM MOHAMED NASR / 12/04/2012

View Document

11/10/1111 October 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

14/08/1114 August 2011 REGISTERED OFFICE CHANGED ON 14/08/2011 FROM 23 SILVERDALE ROAD EARLEY READING BERKSHIRE RG6 7LR

View Document

10/04/1110 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAFAA TAWFICK MOHAMED SOLIMAN IBRAHIM / 09/04/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR IBRAHIM SOBHY IBRAHIM MOHAMED NASR / 09/04/2010

View Document

09/04/109 April 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

24/12/0924 December 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

10/04/0910 April 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

09/04/089 April 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

12/04/0712 April 2007 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

10/04/0610 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0610 April 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0528 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

20/07/0520 July 2005 NEW DIRECTOR APPOINTED

View Document

11/04/0511 April 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

17/06/0417 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

17/06/0417 June 2004 REGISTERED OFFICE CHANGED ON 17/06/04 FROM: G OFFICE CHANGED 17/06/04 28A HIGH STREET SCOTTER GAINSBOROUGH LINCOLNSHIRE DN21 3TW

View Document

17/06/0417 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0423 April 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

14/04/0314 April 2003 RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

15/04/0215 April 2002 RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

12/04/0112 April 2001 RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

14/04/0014 April 2000 RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 REGISTERED OFFICE CHANGED ON 28/02/00 FROM: G OFFICE CHANGED 28/02/00 SUITE 2A CRYSTAL HOUSE NEW BEDFORD ROAD LUTON LU1 1HS

View Document

28/04/9928 April 1999 NEW DIRECTOR APPOINTED

View Document

20/04/9920 April 1999 NEW SECRETARY APPOINTED

View Document

14/04/9914 April 1999 SECRETARY RESIGNED

View Document

14/04/9914 April 1999 DIRECTOR RESIGNED

View Document

08/04/998 April 1999 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