NATROCELL TECHNOLOGIES LIMITED

Company Documents

DateDescription
30/11/1330 November 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

30/08/1330 August 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

01/02/131 February 2013 REGISTERED OFFICE CHANGED ON 01/02/2013 FROM THE REDFERN PARTNERSHIP REDFERN HOUSE 29 JURY STREET WARWICK CV34 4EH

View Document

26/11/1226 November 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/08/2012

View Document

20/09/1120 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/08/2011

View Document

23/08/1023 August 2010 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

12/03/1012 March 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/02/2010

View Document

21/11/0921 November 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

13/10/0913 October 2009 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

25/09/0925 September 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

20/08/0920 August 2009 REGISTERED OFFICE CHANGED ON 20/08/2009 FROM THE BARN AUDLEY END BUSINESS CENTRE LONDON ROAD WENDENS AMBO SAFFRON WALDEN CB11 4JL ENGLAND

View Document

20/08/0920 August 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

28/07/0928 July 2009 DIRECTOR APPOINTED MARTIN ANTHONY HOLLAND

View Document

02/07/092 July 2009 REGISTERED OFFICE CHANGED ON 02/07/2009 FROM 1 CONDUIT STREET LONDON W1S 2XA

View Document

26/06/0926 June 2009 APPOINTMENT TERMINATED DIRECTOR CLIVE NEWITT

View Document

25/06/0925 June 2009 APPOINTMENT TERMINATED DIRECTOR MURRAY SMEDLEY

View Document

19/03/0919 March 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

31/01/0931 January 2009 APPOINTMENT TERMINATED DIRECTOR BRETT TREMAIN

View Document

31/01/0931 January 2009 APPOINTMENT TERMINATED DIRECTOR MARK BLYTH

View Document

01/10/081 October 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/10/075 October 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

16/06/0716 June 2007 NEW DIRECTOR APPOINTED

View Document

11/06/0711 June 2007 NEW DIRECTOR APPOINTED

View Document

03/04/073 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/10/0617 October 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/11/059 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

21/09/0521 September 2005 NEW DIRECTOR APPOINTED

View Document

07/09/057 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0523 August 2005 NEW SECRETARY APPOINTED

View Document

23/08/0523 August 2005 SECRETARY RESIGNED

View Document

24/05/0524 May 2005 NC INC ALREADY ADJUSTED 04/03/05

View Document

24/05/0524 May 2005 � NC 3150000/3203263 04/0

View Document

21/03/0521 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

24/02/0524 February 2005 SECRETARY RESIGNED

View Document

25/11/0425 November 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 S366A DISP HOLDING AGM 16/09/04

View Document

07/10/047 October 2004 NEW SECRETARY APPOINTED

View Document

20/09/0420 September 2004 NC INC ALREADY ADJUSTED 15/03/04

View Document

20/09/0420 September 2004 � NC 3000000/3150000 15/03/04

View Document

20/05/0420 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

24/02/0424 February 2004 SECRETARY'S PARTICULARS CHANGED

View Document

24/10/0324 October 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 SECRETARY RESIGNED

View Document

19/06/0319 June 2003 NEW SECRETARY APPOINTED

View Document

18/06/0318 June 2003 DIRECTOR RESIGNED

View Document

23/01/0323 January 2003 AMENDING 882 ISS 12/01/01

View Document

23/01/0323 January 2003 Miscellaneous

View Document

10/12/0210 December 2002 � NC 2000000/3000000 07/1

View Document

10/12/0210 December 2002 NC INC ALREADY ADJUSTED 07/11/02

View Document

29/10/0229 October 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

25/09/0225 September 2002 DIRECTOR RESIGNED

View Document

25/09/0225 September 2002 DIRECTOR RESIGNED

View Document

25/09/0225 September 2002 DIRECTOR RESIGNED

View Document

25/09/0225 September 2002 DIRECTOR RESIGNED

View Document

15/03/0215 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/03/0215 March 2002 NEW SECRETARY APPOINTED

View Document

19/11/0119 November 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

19/11/0119 November 2001 NEW DIRECTOR APPOINTED

View Document

30/10/0130 October 2001 DIRECTOR RESIGNED

View Document

24/10/0124 October 2001 REGISTERED OFFICE CHANGED ON 24/10/01 FROM: 1 CONDUIT STREET LONDON W1S 2XA

View Document

11/10/0111 October 2001 NEW DIRECTOR APPOINTED

View Document

05/10/015 October 2001 NEW DIRECTOR APPOINTED

View Document

05/10/015 October 2001 NEW DIRECTOR APPOINTED

View Document

19/09/0119 September 2001 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

31/07/0131 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

30/07/0130 July 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0112 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/0127 February 2001 COMPANY NAME CHANGED DELMAR PRODUCTS LIMITED CERTIFICATE ISSUED ON 27/02/01

View Document

24/02/0124 February 2001 AMEND 882R ALLOT DATE 12/01/01

View Document

23/02/0123 February 2001 NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 NC INC ALREADY ADJUSTED 09/01/01

View Document

16/01/0116 January 2001 DIV S-DIV 09/01/01

View Document

16/01/0116 January 2001 � NC 10000/2000000 09/0

View Document

12/01/0112 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0021 September 2000 LOCATION OF REGISTER OF MEMBERS

View Document

21/09/0021 September 2000 DIRECTOR RESIGNED

View Document

21/09/0021 September 2000 RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 REGISTERED OFFICE CHANGED ON 05/09/00 FROM: 2 MANOR ROAD RUISLIP MIDDLESEX HA4 7LA

View Document

14/08/0014 August 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

25/05/0025 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0021 March 2000 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

08/03/008 March 2000 RETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS

View Document

24/01/0024 January 2000 � NC 100/10000 10/06/99

View Document

24/01/0024 January 2000 NC INC ALREADY ADJUSTED 10/06/99

View Document

24/01/0024 January 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/06/99

View Document

04/01/004 January 2000 NEW DIRECTOR APPOINTED

View Document

09/11/999 November 1999 NEW DIRECTOR APPOINTED

View Document

16/02/9916 February 1999 RETURN MADE UP TO 01/09/98; FULL LIST OF MEMBERS

View Document

22/01/9922 January 1999 NEW DIRECTOR APPOINTED

View Document

17/12/9817 December 1998 NEW SECRETARY APPOINTED

View Document

17/12/9817 December 1998 DIRECTOR RESIGNED

View Document

17/12/9817 December 1998 NEW DIRECTOR APPOINTED

View Document

17/12/9817 December 1998 DIRECTOR RESIGNED

View Document

03/12/983 December 1998 REGISTERED OFFICE CHANGED ON 03/12/98 FROM: WESTON HOUSE WESTON ROAD SOUTHEND ON SEA ESSEX SS1 1AS

View Document

30/07/9830 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

28/07/9828 July 1998 REGISTERED OFFICE CHANGED ON 28/07/98 FROM: 105 HAMLET COURT ROAD WESTCLIFFE ON SEA ESSEX SS0 7ES

View Document

26/05/9826 May 1998 STRIKE-OFF ACTION DISCONTINUED

View Document

21/05/9821 May 1998 REGISTERED OFFICE CHANGED ON 21/05/98 FROM: 29 GRAVEL ROAD EASTWOOD LEIGH ON SEA ESEEX SS9 5AS

View Document

21/05/9821 May 1998 RETURN MADE UP TO 01/09/97; NO CHANGE OF MEMBERS

View Document

21/05/9821 May 1998 EXEMPTION FROM APPOINTING AUDITORS 18/05/98

View Document

21/05/9821 May 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/9821 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

24/02/9824 February 1998 FIRST GAZETTE

View Document

11/03/9711 March 1997 RETURN MADE UP TO 01/09/96; FULL LIST OF MEMBERS

View Document

14/02/9714 February 1997 DIRECTOR RESIGNED

View Document

14/02/9714 February 1997 NEW DIRECTOR APPOINTED

View Document

05/02/975 February 1997 DIRECTOR RESIGNED

View Document

05/02/975 February 1997 NEW DIRECTOR APPOINTED

View Document

08/09/958 September 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/09/958 September 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/09/958 September 1995

View Document

08/09/958 September 1995

View Document

07/09/957 September 1995 REGISTERED OFFICE CHANGED ON 07/09/95 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

01/09/951 September 1995 Incorporation

View Document

01/09/951 September 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