NECTAR COMMUNICATIONS LTD

Company Documents

DateDescription
30/03/1030 March 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/12/0915 December 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/12/097 December 2009 APPLICATION FOR STRIKING-OFF

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/10/086 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW KEMP / 15/08/2008

View Document

06/10/086 October 2008 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE KEMP / 15/08/2008

View Document

14/03/0814 March 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/06/077 June 2007 DIRECTOR RESIGNED

View Document

05/06/075 June 2007 REGISTERED OFFICE CHANGED ON 05/06/07 FROM: G OFFICE CHANGED 05/06/07 108 KIRKHAM DRIVE, GODDARD AVENUE, HULL EAST YORKSHIRE HU5 2BT

View Document

30/05/0730 May 2007 SECRETARY RESIGNED

View Document

30/05/0730 May 2007 NEW DIRECTOR APPOINTED

View Document

30/05/0730 May 2007 NEW DIRECTOR APPOINTED

View Document

30/05/0730 May 2007 NEW SECRETARY APPOINTED

View Document

24/07/0624 July 2006 COMPANY NAME CHANGED 3 MOBILE LTD CERTIFICATE ISSUED ON 24/07/06

View Document

07/03/067 March 2006 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