NAYAK IMPORT AND EXPORT LTD

Company Documents

DateDescription
28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

28/02/1628 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

23/02/1623 February 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/14

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/05/1528 May 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

11/06/1411 June 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/01/1427 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/06/1228 June 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

16/02/1216 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/07/111 July 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

01/07/111 July 2011 REGISTERED OFFICE CHANGED ON 01/07/2011 FROM 27 JERSEY ROAD HOUNSLOW MIDDLESEX TW3 4BQ ENGLAND

View Document

30/06/1130 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR VINAY MADHUKAR NAYAK / 30/06/2011

View Document

30/06/1130 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS DHRUTHI NAYAK / 30/06/2011

View Document

30/06/1130 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS DHRUTHI NAYAK / 30/06/2011

View Document

06/10/106 October 2010 REGISTERED OFFICE CHANGED ON 06/10/2010 FROM 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

06/10/106 October 2010 REGISTERED OFFICE CHANGED ON 06/10/2010 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

02/09/102 September 2010 REGISTERED OFFICE CHANGED ON 02/09/2010 FROM 145-157 ST JOHN STREET LONDON EC1V 4PY ENGLAND

View Document

09/07/109 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS DHRUTHI NAYAK / 09/07/2010

View Document

06/07/106 July 2010 06/07/10 STATEMENT OF CAPITAL GBP 1980000

View Document

06/07/106 July 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DHRUTHI VINAY NAYAK / 17/06/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DHRUTHI NAYAK / 17/06/2010

View Document

18/06/1018 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS DHRUTHI NAYAK / 17/06/2010

View Document

17/06/1017 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS DHRUTHI VINAY NAYAK / 17/06/2010

View Document

27/05/1027 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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