NULIFE GLASS PROCESSING LIMITED

Company Documents

DateDescription
26/05/2026 May 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/05/2015 May 2020 APPLICATION FOR STRIKING-OFF

View Document

24/03/2024 March 2020 REGISTERED OFFICE CHANGED ON 24/03/2020 FROM SUITE 202 ASHBOURNE HOUSE 334 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 5DA ENGLAND

View Document

24/03/2024 March 2020 REGISTERED OFFICE CHANGED ON 24/03/2020 FROM 3 ANGLESEY WATER POYNTON STOCKPORT SK12 1LJ ENGLAND

View Document

23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/18

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

24/06/1924 June 2019 PREVSHO FROM 30/09/2018 TO 29/09/2018

View Document

14/05/1914 May 2019 SECRETARY'S CHANGE OF PARTICULARS / CANDICE-ELENA GREER / 01/05/2019

View Document

14/05/1914 May 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON GREER / 01/05/2019

View Document

29/09/1829 September 2018 Annual accounts for year ending 29 Sep 2018

View Accounts

20/07/1820 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

24/07/1724 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON GREER

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/05/1627 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/10/1514 October 2015 DISS40 (DISS40(SOAD))

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/10/156 October 2015 FIRST GAZETTE

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

20/07/1520 July 2015 REGISTERED OFFICE CHANGED ON 20/07/2015 FROM 7 FAIRHILLS BUSINESS PARK WOODROW WAY IRLAM MANCHESTER M44 6ZQ

View Document

20/07/1520 July 2015 REGISTERED OFFICE CHANGED ON 20/07/2015 FROM SUITE 202, ASHBOURNE HOUSE 334 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK5 4DA ENGLAND

View Document

21/05/1521 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

21/05/1521 May 2015 SECRETARY'S CHANGE OF PARTICULARS / CANDICE-ELENA GREER / 01/01/2015

View Document

21/05/1521 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARK GREER / 01/01/2015

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/04/1430 April 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/05/1328 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/05/121 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

09/05/119 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/03/1117 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/01/1120 January 2011 REGISTERED OFFICE CHANGED ON 20/01/2011 FROM C/O UHY HACKER YOUNG ST JAMES BUILDING 79 OXFORD STREET MANCHESTER GREATER MANCHESTER M1 6HT

View Document

19/05/1019 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

18/06/0918 June 2009 ALTER ARTICLES 08/06/2009

View Document

18/06/0918 June 2009 ARTICLES OF ASSOCIATION

View Document

16/05/0916 May 2009 CURREXT FROM 30/04/2010 TO 30/09/2010

View Document

14/05/0914 May 2009 SECRETARY APPOINTED CANDICE-ELENA GREER

View Document

14/05/0914 May 2009 DIRECTOR APPOINTED SIMON MARK GREER

View Document

05/05/095 May 2009 APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED

View Document

05/05/095 May 2009 APPOINTMENT TERMINATED DIRECTOR DUNSTANA DAVIES

View Document

29/04/0929 April 2009 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