NATURAL ESSENTIALS LIMITED

Company Documents

DateDescription
06/12/116 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/08/1123 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/08/119 August 2011 APPLICATION FOR STRIKING-OFF

View Document

01/08/111 August 2011 CORPORATE SECRETARY APPOINTED SHOOSMITHS SECRETARIES LIMITED

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIPP SCHWALBER

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, SECRETARY SUBRAMANIAN VENKATESWARAN

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, DIRECTOR LISA STONE

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN BEIGHTON

View Document

08/06/118 June 2011 DIRECTOR APPOINTED GLEN EDWARD ROBINSON

View Document

08/06/118 June 2011 DIRECTOR APPOINTED MICHAEL NEAL SWIFT

View Document

07/06/117 June 2011 REGISTERED OFFICE CHANGED ON 07/06/2011 FROM NO.1 CROYDON (NLA TOWERS) 12-16 ADDISCOMBE ROAD CROYDON SURREY CRO 0XT

View Document

31/05/1131 May 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

08/03/118 March 2011 SECRETARY'S CHANGE OF PARTICULARS / SUBRAMANIAN VENKATESWARAN / 08/03/2011

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPP THEODOR SCHWALBER / 01/09/2010

View Document

10/12/1010 December 2010 DIRECTOR APPOINTED MR JOHN BEIGHTON

View Document

16/11/1016 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

17/09/1017 September 2010 APPOINTMENT TERMINATED, DIRECTOR AJAY PATEL

View Document

09/06/109 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

02/06/102 June 2010 APPOINTMENT TERMINATED, DIRECTOR RAKESH PATEL

View Document

10/05/1010 May 2010 AUDITOR'S RESIGNATION

View Document

08/04/108 April 2010 DIRECTOR APPOINTED LISA STONE

View Document

07/04/107 April 2010 DIRECTOR APPOINTED PHILIPP SCHWALBER

View Document

06/10/096 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

05/09/095 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/06/093 June 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

04/06/084 June 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 DIRECTOR RESIGNED

View Document

18/12/0718 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

12/11/0712 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/07/076 July 2007 DIRECTOR RESIGNED

View Document

18/06/0718 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

18/06/0718 June 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 REGISTERED OFFICE CHANGED ON 18/06/07 FROM: G OFFICE CHANGED 18/06/07 2 GRESHAM SQUARE PETERBOROUGH CAMBRIDGESHIRE PE1 5PG

View Document

18/06/0718 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

15/09/0615 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/06/067 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/067 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/067 June 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0530 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/05/0520 May 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/12/0420 December 2004 SECRETARY RESIGNED

View Document

20/12/0420 December 2004 NEW SECRETARY APPOINTED

View Document

30/06/0430 June 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

15/09/0315 September 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/08/0217 August 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0211 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

18/07/0118 July 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

16/06/0116 June 2001 NEW SECRETARY APPOINTED

View Document

16/06/0116 June 2001 SECRETARY RESIGNED

View Document

15/03/0115 March 2001 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/03/01

View Document

21/06/0021 June 2000 REGISTERED OFFICE CHANGED ON 21/06/00 FROM: G OFFICE CHANGED 21/06/00 NLA TOWER 12-16 ADDISCOMBE ROAD CROYDON SURREY CR0 0XT

View Document

20/06/0020 June 2000 NEW DIRECTOR APPOINTED

View Document

16/06/0016 June 2000 NEW DIRECTOR APPOINTED

View Document

16/06/0016 June 2000 NEW DIRECTOR APPOINTED

View Document

16/06/0016 June 2000 NEW DIRECTOR APPOINTED

View Document

16/06/0016 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/06/0013 June 2000 SECRETARY RESIGNED

View Document

13/06/0013 June 2000 DIRECTOR RESIGNED

View Document

24/05/0024 May 2000 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