NUA PROPERTIES LIMITED

Company Documents

DateDescription
12/01/1512 January 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/09/1429 September 2014 REGISTERED OFFICE CHANGED ON 29/09/2014 FROM
81 HIGH STREET
HADDINGTON
EAST LOTHIAN
EH41 3ET

View Document

13/01/1413 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/02/1310 February 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/08/1228 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MAHMOOD KHALID / 28/08/2012

View Document

28/08/1228 August 2012 REGISTERED OFFICE CHANGED ON 28/08/2012 FROM 38 BIG BRIGS WAY DALKEITH EH22 4DG

View Document

05/02/125 February 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

05/02/125 February 2012 APPOINTMENT TERMINATED, DIRECTOR NUA PROPERTIES LTD

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/12/1021 December 2010 Annual return made up to 15 December 2010 with full list of shareholders

View Document

20/12/1020 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / HADAYAT ULLAH / 20/12/2010

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/01/1015 January 2010 15/09/09 STATEMENT OF CAPITAL GBP 198

View Document

15/01/1015 January 2010 15/09/09 STATEMENT OF CAPITAL GBP 100

View Document

15/01/1015 January 2010 DIRECTOR APPOINTED HADAYAT ULLAH

View Document

12/01/1012 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 CORPORATE DIRECTOR APPOINTED NUA PROPERTIES LTD

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR ASAD AHMED

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED USMAN KHALID / 12/01/2010

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/01/0919 January 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 RETURN MADE UP TO 15/12/07; NO CHANGE OF MEMBERS

View Document

07/11/087 November 2008 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

15/04/0815 April 2008 ORDER OF COURT - RESTORE AND WIND UP

View Document

10/08/0710 August 2007 STRUCK OFF AND DISSOLVED

View Document

20/04/0720 April 2007 FIRST GAZETTE

View Document

21/03/0621 March 2006 PARTIC OF MORT/CHARGE *****

View Document

21/03/0621 March 2006 PARTIC OF MORT/CHARGE *****

View Document

21/03/0621 March 2006 PARTIC OF MORT/CHARGE *****

View Document

22/02/0622 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0515 December 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