NAZRAN TECHNOLOGIES LTD

Company Documents

DateDescription
21/01/1521 January 2015 REGISTERED OFFICE CHANGED ON 21/01/2015 FROM
THE OLD RECTORY HORSEPOOLS HILL
HARESCOMBE
GLOUCESTER
GL4 0UY

View Document

02/12/142 December 2014 FIRST GAZETTE

View Document

09/01/149 January 2014 Annual return made up to 8 November 2013 with full list of shareholders

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

05/04/135 April 2013 SECRETARY APPOINTED MR STEPHEN MACDONALD

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, SECRETARY RAMON PACE

View Document

27/11/1227 November 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

19/11/1219 November 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

21/11/1121 November 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

18/11/1018 November 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

27/08/1027 August 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

20/07/1020 July 2010 REGISTERED OFFICE CHANGED ON 20/07/2010 FROM
THE GRAIN CRADLE NORTH END CLOSE
LONG STREET FOSTON
GRANTHAM
LINCOLNSHIRE
NG32 2HW

View Document

16/12/0916 December 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

23/11/0923 November 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER MAMO / 08/11/2009

View Document

22/12/0822 December 2008 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

14/08/0814 August 2008 REGISTERED OFFICE CHANGED ON 14/08/2008 FROM
THE OLD COACHHOUSE
NEWGATE LANE LONDONTHORPE
GRANTHAM
LINCOLNSHIRE
NG31 9RY

View Document

28/09/0728 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

23/05/0723 May 2007 REGISTERED OFFICE CHANGED ON 23/05/07 FROM:
RED HOUSE FARM
THE GREEN
ALLINGTON
LINCOLNSHIRE ND32 2EA

View Document

13/03/0713 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

15/01/0715 January 2007 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

13/12/0413 December 2004 RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

20/09/0420 September 2004 NEW SECRETARY APPOINTED

View Document

20/09/0420 September 2004 NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 DIRECTOR RESIGNED

View Document

27/05/0427 May 2004 SECRETARY RESIGNED

View Document

27/05/0427 May 2004 REGISTERED OFFICE CHANGED ON 27/05/04 FROM:
THE BRISTOL OFFICE
2 SOUTHFIELD ROAD
WESTBURY ON TRYM
BRISTOL BS9 3BH

View Document

14/11/0314 November 2003 RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 REGISTERED OFFICE CHANGED ON 26/03/03 FROM:
46 GRAHAM ROAD
HARROW
MIDDLESEX HA3 5RF

View Document

08/11/028 November 2002 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