NUFSS LIMITED

Company Documents

DateDescription
06/08/146 August 2014 APPOINTMENT TERMINATED, DIRECTOR SHAHZAD SULTAN

View Document

15/04/1415 April 2014 REGISTERED OFFICE CHANGED ON 15/04/2014 FROM
CROWN HOUSE OFFICE 521
5TH FLOOR NORTH CIRCULAR ROAD
LONDON PARK ROYAL
MIDDX
NW10 7PN

View Document

04/11/134 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

05/09/135 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

09/07/139 July 2013 FIRST GAZETTE

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

03/10/123 October 2012 APPOINTMENT TERMINATED, DIRECTOR SHEERAZ SULTAN

View Document

03/10/123 October 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

25/05/1225 May 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/10/1110 October 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/08/1010 August 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

23/06/1023 June 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/09

View Document

05/05/105 May 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

07/09/097 September 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

07/08/087 August 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

26/11/0726 November 2007 SECRETARY RESIGNED

View Document

26/11/0726 November 2007 DIRECTOR RESIGNED

View Document

13/11/0713 November 2007 SECRETARY RESIGNED

View Document

13/11/0713 November 2007 DIRECTOR RESIGNED

View Document

24/10/0724 October 2007 DIRECTOR RESIGNED

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

06/09/076 September 2007 NEW DIRECTOR APPOINTED

View Document

01/08/071 August 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 REGISTERED OFFICE CHANGED ON 11/10/06 FROM: G OFFICE CHANGED 11/10/06 94 CHURCH LANE KINGSBURY LONDON NW9 8SS

View Document

23/06/0623 June 2006 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