NITROGEN LTD

Company Documents

DateDescription
13/08/1313 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/04/1330 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/10/1218 October 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

31/07/1231 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/07/1224 July 2012 APPLICATION FOR STRIKING-OFF

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/08/1118 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DESMOND SHAWN RAMSAY / 01/10/2009

View Document

17/09/1017 September 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/08/0919 August 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/07/0821 July 2008 PREVSHO FROM 30/09/2008 TO 31/03/2008

View Document

09/06/089 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

05/02/085 February 2008 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 COMPANY NAME CHANGED
MANGO HEALTH PRODUCTS LIMITED
CERTIFICATE ISSUED ON 22/08/07

View Document

13/08/0713 August 2007 SECRETARY RESIGNED

View Document

16/07/0716 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

29/04/0729 April 2007 REGISTERED OFFICE CHANGED ON 29/04/07 FROM:
174 HOWARD ROAD
WALTHAMSTOW
LONDON
E17 4SQ

View Document

29/04/0729 April 2007 NEW SECRETARY APPOINTED

View Document

25/09/0625 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

24/08/0624 August 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

24/02/0524 February 2005 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 30/09/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 NEW SECRETARY APPOINTED

View Document

07/10/037 October 2003 SECRETARY RESIGNED

View Document

03/09/033 September 2003 NEW DIRECTOR APPOINTED

View Document

03/09/033 September 2003 NEW SECRETARY APPOINTED

View Document

07/08/037 August 2003 DIRECTOR RESIGNED

View Document

07/08/037 August 2003 SECRETARY RESIGNED

View Document

05/08/035 August 2003 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