NATURAL RESOURCE CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/12/176 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, DIRECTOR MARK KERSHAW

View Document

03/05/163 May 2016 DIRECTOR APPOINTED MOHAMED ABU AL KHALIL

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/11/1513 November 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/11/1410 November 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

07/11/147 November 2014 SECOND FILING FOR FORM TM01

View Document

17/10/1417 October 2014 DIRECTOR APPOINTED MR MARK KERSHAW

View Document

17/10/1417 October 2014 APPOINTMENT TERMINATED, DIRECTOR MOZIANNE YUNE

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/10/1318 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS MOZIANNE YUNE / 18/10/2013

View Document

18/10/1318 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/03/131 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/02/1318 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS MOZIANNE YUNE / 18/02/2013

View Document

07/02/137 February 2013 DIRECTOR APPOINTED MS MOZIANNE YUNE

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, SECRETARY MOZIANNE O'SHEA

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, DIRECTOR PETER INGLEBY-DWANE

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/10/1219 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/10/1120 October 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/10/1029 October 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

23/06/1023 June 2010 COMPANY NAME CHANGED INTERBASIN RESOURCES (UK) LIMITED CERTIFICATE ISSUED ON 23/06/10

View Document

23/06/1023 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/06/1011 June 2010 CHANGE OF NAME 04/06/2010

View Document

11/06/1011 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/05/1010 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

31/03/1031 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/03/1031 March 2010 CHANGE OF NAME 08/03/2010

View Document

25/02/1025 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/10/0930 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MOZIANNE O'SHEA / 30/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / THE HONOURABLE PETER CLIVE SINDEN INGLEBY-DWANE / 30/10/2009

View Document

30/10/0930 October 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/10/0824 October 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/10/0727 October 2007 RETURN MADE UP TO 18/10/07; NO CHANGE OF MEMBERS

View Document

23/07/0723 July 2007 SECRETARY RESIGNED

View Document

23/07/0723 July 2007 NEW SECRETARY APPOINTED

View Document

27/06/0727 June 2007 NEW DIRECTOR APPOINTED

View Document

15/06/0715 June 2007 DIRECTOR RESIGNED

View Document

31/10/0631 October 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 NEW DIRECTOR APPOINTED

View Document

24/07/0624 July 2006 SECRETARY RESIGNED

View Document

24/07/0624 July 2006 NEW SECRETARY APPOINTED

View Document

24/07/0624 July 2006 DIRECTOR RESIGNED

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/11/057 November 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/03/0529 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

22/01/0522 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0426 October 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

01/11/031 November 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 NEW DIRECTOR APPOINTED

View Document

29/10/0229 October 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

21/08/0221 August 2002 DIRECTOR RESIGNED

View Document

17/04/0217 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/01/0222 January 2002 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/01/0111 January 2001 COMPANY NAME CHANGED INTAFRICA RESOURCES (UK) LIMITED CERTIFICATE ISSUED ON 11/01/01

View Document

09/11/009 November 2000 RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 NEW SECRETARY APPOINTED

View Document

21/03/0021 March 2000 SECRETARY RESIGNED

View Document

21/03/0021 March 2000 REGISTERED OFFICE CHANGED ON 21/03/00 FROM: G OFFICE CHANGED 21/03/00 KNOLLYS HOUSE 11 BYWARD STREET LONDON EC3R 5EN

View Document

21/02/0021 February 2000 EXEMPTION FROM APPOINTING AUDITORS 01/09/99

View Document

21/02/0021 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

08/12/998 December 1999 RETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS

View Document

16/07/9916 July 1999 COMPANY NAME CHANGED ABACAN SERVICES (UK) LIMITED CERTIFICATE ISSUED ON 19/07/99

View Document

28/05/9928 May 1999 NEW DIRECTOR APPOINTED

View Document

28/05/9928 May 1999 DIRECTOR RESIGNED

View Document

13/11/9813 November 1998 RETURN MADE UP TO 18/10/98; NO CHANGE OF MEMBERS

View Document

09/10/989 October 1998 EXEMPTION FROM APPOINTING AUDITORS 01/09/98

View Document

09/10/989 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

09/10/989 October 1998 NEW DIRECTOR APPOINTED

View Document

28/04/9828 April 1998 DIRECTOR RESIGNED

View Document

25/01/9825 January 1998 RETURN MADE UP TO 18/10/97; FULL LIST OF MEMBERS

View Document

25/01/9825 January 1998 NEW DIRECTOR APPOINTED

View Document

01/04/971 April 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/03/9712 March 1997 NEW DIRECTOR APPOINTED

View Document

12/03/9712 March 1997 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/12/97

View Document

21/02/9721 February 1997 � NC 100/20000000 13/02/97

View Document

21/02/9721 February 1997 ALTER MEM AND ARTS 13/02/97

View Document

21/02/9721 February 1997 NC INC ALREADY ADJUSTED 13/02/97

View Document

21/02/9721 February 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 13/02/97

View Document

21/02/9721 February 1997 NEW SECRETARY APPOINTED

View Document

20/02/9720 February 1997 DIRECTOR RESIGNED

View Document

20/02/9720 February 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/02/9720 February 1997 COMPANY NAME CHANGED INLAW ONE HUNDRED AND SEVENTEEN LIMITED CERTIFICATE ISSUED ON 21/02/97

View Document

18/10/9618 October 1996 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