NESTCRAFT LIMITED

Company Documents

DateDescription
18/01/1218 January 2012 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

14/11/1114 November 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

02/11/112 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/06/1114 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

14/06/1114 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / NASIR KHAN / 10/06/2010

View Document

23/04/1123 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/06/1023 June 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NASIR KHAN / 01/10/2009

View Document

08/04/108 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

04/12/094 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/11/095 November 2009 Annual return made up to 9 June 2009 with full list of shareholders

View Document

31/07/0931 July 2009 DIRECTOR APPOINTED NASIR KHAN

View Document

31/07/0931 July 2009 APPOINTMENT TERMINATED DIRECTOR MARK ELLERY

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 30 June 2007

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

28/10/0828 October 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED SECRETARY COLIN EACOPE

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 30 June 2006

View Document

04/09/064 September 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 REGISTERED OFFICE CHANGED ON 20/07/06 FROM:
REDMEAD HOUSE
UXBRIDGE ROAD HILLINGDON HEATH
UXBRIDGE
MIDDLESEX UB10 0LT

View Document

20/07/0620 July 2006 NEW DIRECTOR APPOINTED

View Document

20/07/0620 July 2006 NEW SECRETARY APPOINTED

View Document

20/07/0620 July 2006 DIRECTOR RESIGNED

View Document

20/07/0620 July 2006 DIRECTOR RESIGNED

View Document

20/07/0620 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/11/0516 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0521 October 2005 SECRETARY RESIGNED

View Document

21/10/0521 October 2005 NEW SECRETARY APPOINTED

View Document

21/10/0521 October 2005 NEW DIRECTOR APPOINTED

View Document

21/10/0521 October 2005 NEW DIRECTOR APPOINTED

View Document

08/08/058 August 2005 REGISTERED OFFICE CHANGED ON 08/08/05 FROM:
47-49 GREEN LANE
NORTHWOOD
MIDDLESEX HA6 3AE

View Document

08/08/058 August 2005 NEW DIRECTOR APPOINTED

View Document

08/08/058 August 2005 NEW SECRETARY APPOINTED

View Document

21/07/0521 July 2005 DIRECTOR RESIGNED

View Document

11/07/0511 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/07/0511 July 2005 SECRETARY RESIGNED

View Document

09/06/059 June 2005 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