NATURAL TECHNOLOGIES GROUP LIMITED

Company Documents

DateDescription
06/04/106 April 2010 STRUCK OFF AND DISSOLVED

View Document

22/12/0922 December 2009 FIRST GAZETTE

View Document

12/06/0912 June 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/05/0926 May 2009 First Gazette

View Document

23/01/0823 January 2008 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0719 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

10/01/0710 January 2007 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

30/08/0630 August 2006 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 28/02/06

View Document

29/11/0529 November 2005 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

09/12/049 December 2004 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 NEW DIRECTOR APPOINTED

View Document

10/09/0410 September 2004 NEW SECRETARY APPOINTED

View Document

10/09/0410 September 2004 DIRECTOR RESIGNED

View Document

10/09/0410 September 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/09/046 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 REGISTERED OFFICE CHANGED ON 05/11/03 FROM: UNIT F8B HOLLY FARM BUSINESS PARK HONILEY KENILWORTH WARWICKSHIRE CV8 1NP

View Document

29/09/0329 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0318 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

02/01/032 January 2003 RETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

27/01/0227 January 2002 � NC 1000/100000 14/10

View Document

27/01/0227 January 2002 NC INC ALREADY ADJUSTED 24/10/01

View Document

22/01/0222 January 2002 RETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002

View Document

19/06/0119 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

05/01/015 January 2001 RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 � NC 100/1000 14/11/0

View Document

28/11/0028 November 2000 NC INC ALREADY ADJUSTED 14/11/00

View Document

17/11/0017 November 2000 REGISTERED OFFICE CHANGED ON 17/11/00 FROM: HOLLY FARM BUSINESS PARK HONILEY KENILWORTH WARWICKSHIRE CV8 1NP

View Document

18/07/0018 July 2000 ADOPT ARTICLES 04/07/00

View Document

16/02/0016 February 2000 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 31/10/00

View Document

10/02/0010 February 2000 REGISTERED OFFICE CHANGED ON 10/02/00 FROM: UNIT F8A HOLLY FARM BUSINESS PARK, HONILEY, KENILWORTH WARWICKSHIRE CV8 1NP

View Document

20/12/9920 December 1999 NEW DIRECTOR APPOINTED

View Document

20/12/9920 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/12/998 December 1999 DIRECTOR RESIGNED

View Document

08/12/998 December 1999 SECRETARY RESIGNED

View Document

07/12/997 December 1999 REGISTERED OFFICE CHANGED ON 07/12/99 FROM: 44 UPPER BELGRAVE ROAD BRISTOL AVON BS8 2XN

View Document

02/12/992 December 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/12/992 December 1999 Incorporation

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