NATASU SOLUTIONS LIMITED

Company Documents

DateDescription
23/07/1323 July 2013 STRUCK OFF AND DISSOLVED

View Document

30/04/1330 April 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/02/1319 February 2013 FIRST GAZETTE

View Document

10/07/1210 July 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/05/128 May 2012 FIRST GAZETTE

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

11/03/1111 March 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

27/07/1027 July 2010 REGISTERED OFFICE CHANGED ON 27/07/2010 FROM
CHAPEL HOUSE WESTMEAD DRIVE
WESTLEA
SWINDON
WILTSHIRE
SN5 7UN

View Document

16/02/1016 February 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LIANNE BYRNE / 12/02/2010

View Document

06/10/096 October 2009 REGISTERED OFFICE CHANGED ON 06/10/2009 FROM
1ST CONTACT CASTLEWOOD HOUSE
77-91 NEW OXFORD STREET
LONDON
WC1A 1DG

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

14/04/0914 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / LIANNE BYRNE / 14/04/2009

View Document

14/04/0914 April 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 31/01/08 TOTAL EXEMPTION FULL

View Document

19/03/0819 March 2008 SECRETARY APPOINTED PAUL JON HAMMACOTT

View Document

14/03/0814 March 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

11/08/0711 August 2007 SECRETARY RESIGNED

View Document

26/06/0726 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/078 February 2007 NEW DIRECTOR APPOINTED

View Document

07/02/077 February 2007 REGISTERED OFFICE CHANGED ON 07/02/07 FROM:
1ST FLOOR, CASTLEWOOD HOUSE
77/91 NEW OXFORD STREET
LONDON
WC1A 1DG

View Document

07/02/077 February 2007 DIRECTOR RESIGNED

View Document

12/01/0712 January 2007 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