NFK RESOURCES LTD

Company Documents

DateDescription
28/05/2528 May 2025 Liquidators' statement of receipts and payments to 2025-03-26

View Document

15/04/2415 April 2024 Resolutions

View Document

15/04/2415 April 2024 Appointment of a voluntary liquidator

View Document

15/04/2415 April 2024 Statement of affairs

View Document

15/04/2415 April 2024 Resolutions

View Document

15/04/2415 April 2024 Registered office address changed from 651 Mauldeth Road West Chorlton Cum Hardy Manchester M21 7SA England to Office 2, Lythgoe House Manchester Road Bolton BL3 2NZ on 2024-04-15

View Document

12/08/2312 August 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

24/05/2324 May 2023 Compulsory strike-off action has been discontinued

View Document

24/05/2324 May 2023 Compulsory strike-off action has been discontinued

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

11/05/2311 May 2023 Termination of appointment of Alexandru Diaconescu as a director on 2023-05-11

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

26/01/2326 January 2023 Memorandum and Articles of Association

View Document

25/01/2325 January 2023 Appointment of Mr Alexandru Diaconescu as a director on 2023-01-25

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

12/05/2212 May 2022 Micro company accounts made up to 2021-05-31

View Document

01/01/221 January 2022 Confirmation statement made on 2021-12-17 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 17/12/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

12/02/2012 February 2020 REGISTERED OFFICE CHANGED ON 12/02/2020 FROM 144 ALEXANDRA ROAD SOUTH MANCHESTER M16 8NU ENGLAND

View Document

06/02/206 February 2020 APPOINTMENT TERMINATED, DIRECTOR NOREEN KHAN

View Document

06/02/206 February 2020 CESSATION OF NOREEN KHAN AS A PSC

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES

View Document

16/12/1916 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABDUL RAHEEM REHMAN

View Document

16/12/1916 December 2019 PSC'S CHANGE OF PARTICULARS / MS NOREEN KHAN / 16/12/2019

View Document

16/12/1916 December 2019 DIRECTOR APPOINTED MR ABDUL RAHEEM REHMAN

View Document

03/09/193 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

19/07/1819 July 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

18/05/1718 May 2017 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