NES OVERSEAS LIMITED

Company Documents

DateDescription
02/10/142 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

05/08/145 August 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL TREGARTHEN

View Document

09/10/139 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

09/10/139 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

04/10/134 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 023925770006

View Document

02/10/132 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

21/05/1321 May 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

05/11/125 November 2012 APPOINTMENT TERMINATED, DIRECTOR CAITLIN THOMAS

View Document

02/10/122 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

06/08/126 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

29/06/1229 June 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5

View Document

28/06/1228 June 2012 DIRECTOR APPOINTED CAITLIN JOANNA THOMAS

View Document

27/06/1227 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

22/06/1222 June 2012 ARTICLES OF ASSOCIATION

View Document

22/06/1222 June 2012 ALTER ARTICLES 08/06/2012

View Document

22/06/1222 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

21/06/1221 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

28/03/1228 March 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

08/03/128 March 2012 APPOINTMENT TERMINATED, SECRETARY STEPHEN BUCKLEY

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / NEIL TREGARTHEN / 01/02/2012

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM BUCKLEY / 01/02/2012

View Document

01/02/121 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM BUCKLEY / 01/02/2012

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM BUCKLEY / 01/02/2012

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON FRANCIS COTON / 01/02/2012

View Document

13/09/1113 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM BUCKLEY / 13/09/2011

View Document

13/09/1113 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM BUCKLEY / 13/09/2011

View Document

13/09/1113 September 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

15/07/1115 July 2011 MULTI OPTION FACILITY LETTER ACCESSION DEED 20/06/2011

View Document

08/02/118 February 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

26/10/1026 October 2010 DIRECTOR APPOINTED MR SIMON FRANCIS COTON

View Document

16/08/1016 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

19/04/1019 April 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

08/12/098 December 2009 APPOINTMENT TERMINATED, DIRECTOR MARK TULLY

View Document

17/09/0917 September 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

08/08/098 August 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

11/12/0811 December 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN BUCKLEY / 11/12/2008

View Document

27/11/0827 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

05/08/085 August 2008 REGISTERED OFFICE CHANGED ON 05/08/2008 FROM
C/O NES GROUP LTD
STATION HOUSE STAMFORD NEW ROAD
ALTRINCHAM
CHESHIRE
WA14 1EP

View Document

06/03/086 March 2008 RETURN MADE UP TO 30/07/07; NO CHANGE OF MEMBERS; AMEND

View Document

20/02/0820 February 2008 RETURN MADE UP TO 30/07/07; NO CHANGE OF MEMBERS; AMEND

View Document

24/11/0724 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0718 October 2007 COMPANY NAME CHANGED
PRIME RESOURCES LIMITED
CERTIFICATE ISSUED ON 18/10/07

View Document

10/09/0710 September 2007 RETURN MADE UP TO 30/07/07; NO CHANGE OF MEMBERS

View Document

13/08/0713 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

28/04/0728 April 2007 SECRETARY RESIGNED

View Document

28/04/0728 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/03/0722 March 2007 NEW DIRECTOR APPOINTED

View Document

22/03/0722 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/03/0722 March 2007 NEW SECRETARY APPOINTED

View Document

04/10/064 October 2006 NEW DIRECTOR APPOINTED

View Document

19/09/0619 September 2006 DIRECTOR RESIGNED

View Document

01/09/061 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

15/08/0615 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/02/0627 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/10/0512 October 2005 REGISTERED OFFICE CHANGED ON 12/10/05 FROM:
STATION HOUSE
STAMFORD NEW ROAD
ALTRINCHAM
CHESHIRE WA14 1EP

View Document

15/09/0515 September 2005 ACC. REF. DATE EXTENDED FROM 27/10/05 TO 31/10/05

View Document

12/09/0512 September 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

24/05/0524 May 2005 SECRETARY RESIGNED

View Document

24/05/0524 May 2005 NEW SECRETARY APPOINTED

View Document

13/04/0513 April 2005 NEW DIRECTOR APPOINTED

View Document

13/04/0513 April 2005 DIRECTOR RESIGNED

View Document

10/08/0410 August 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/03/0419 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

06/09/036 September 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

31/08/0331 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

28/10/0228 October 2002 AUDITOR'S RESIGNATION

View Document

09/08/029 August 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

29/05/0129 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

10/11/0010 November 2000 REGISTERED OFFICE CHANGED ON 10/11/00 FROM:
SIX ACRE HOUSE
17 TOWN SQUARE
SALE
CHESHIRE M33 7WZ

View Document

05/09/005 September 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

19/08/9919 August 1999 RETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS

View Document

10/06/9910 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/999 June 1999 SECRETARY RESIGNED

View Document

09/06/999 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/05/9919 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/9917 May 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/05/9917 May 1999 ALTER MEM AND ARTS 11/05/99

View Document

11/02/9911 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

23/09/9823 September 1998 RETURN MADE UP TO 30/07/98; NO CHANGE OF MEMBERS

View Document

28/07/9828 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

06/02/986 February 1998 NEW DIRECTOR APPOINTED

View Document

21/11/9721 November 1997 DIRECTOR RESIGNED

View Document

08/09/978 September 1997 RETURN MADE UP TO 30/07/97; NO CHANGE OF MEMBERS

View Document

27/03/9727 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/10/96

View Document

30/12/9630 December 1996 REGISTERED OFFICE CHANGED ON 30/12/96 FROM:
11 AMBASSADOR PLACE
STOCKPORT ROAD
ALTINCHAM
CHESHIRE WA15 8DB

View Document

18/08/9618 August 1996 RETURN MADE UP TO 30/07/96; FULL LIST OF MEMBERS

View Document

01/04/961 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

01/04/961 April 1996 REGISTERED OFFICE CHANGED ON 01/04/96 FROM:
19 WASHWAY ROAD
SALE
CHESHIRE
M33 1AD

View Document

18/10/9518 October 1995 ACCOUNTING REF. DATE EXT FROM 31/05 TO 27/10

View Document

28/09/9528 September 1995 RETURN MADE UP TO 30/07/95; FULL LIST OF MEMBERS

View Document

28/06/9528 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/06/9526 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/03/9521 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

09/08/949 August 1994 RETURN MADE UP TO 30/07/94; NO CHANGE OF MEMBERS

View Document

09/08/949 August 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/01/9420 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

29/08/9329 August 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/08/9329 August 1993 RETURN MADE UP TO 30/07/93; FULL LIST OF MEMBERS

View Document

25/11/9225 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

08/10/928 October 1992 RETURN MADE UP TO 30/07/92; NO CHANGE OF MEMBERS

View Document

08/10/918 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

08/10/918 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/9111 September 1991 REGISTERED OFFICE CHANGED ON 11/09/91 FROM:
1 CROWN PASSAGES
HALE
ALTRINCHAM
CHESHIRE WA15 9SP

View Document

11/09/9111 September 1991 RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS

View Document

11/06/9111 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

26/09/9026 September 1990 RETURN MADE UP TO 30/07/90; FULL LIST OF MEMBERS

View Document

31/07/8931 July 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

15/06/8915 June 1989 SECRETARY RESIGNED

View Document

06/06/896 June 1989 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