NUSE INNOVATIVE TECHNOLOGIES LTD.

Company Documents

DateDescription
30/09/1530 September 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

22/09/1522 September 2015 REGISTERED OFFICE CHANGED ON 22/09/2015 FROM
UNIT 22 BULRUSHES BUSINESS PARK
COOMBE HILL ROAD
EAST GRINSTEAD
WEST SUSSEX
RH19 4LZ

View Document

22/09/1522 September 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

08/04/158 April 2015 DISS40 (DISS40(SOAD))

View Document

07/04/157 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / ZSOLT POPROCSI / 05/03/2014

View Document

07/04/157 April 2015 Annual return made up to 2 October 2014 with full list of shareholders

View Document

07/04/157 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ATTILA CSOKNYAY / 05/03/2014

View Document

27/01/1527 January 2015 FIRST GAZETTE

View Document

21/01/1521 January 2015 REGISTERED OFFICE CHANGED ON 21/01/2015 FROM
UNIT 1 GLOUCESTER HOUSE
COUNTY PARK SHRIVENHAM ROAD
SWINDON
SN1 2NR
ENGLAND

View Document

14/10/1414 October 2014 DISS40 (DISS40(SOAD))

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

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

View Accounts

23/09/1423 September 2014 FIRST GAZETTE

View Document

09/12/139 December 2013 REGISTERED OFFICE CHANGED ON 09/12/2013 FROM
145-157 ST JOHN STREET
LONDON
EC1V 4PW
ENGLAND

View Document

08/10/138 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

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

View Accounts

19/09/1319 September 2013 DIRECTOR APPOINTED MR ATTILA CSOKNYAY

View Document

09/08/139 August 2013 COMPANY NAME CHANGED NUSE INNOVATIV TECHNOLOGIES LTD.
CERTIFICATE ISSUED ON 09/08/13

View Document

08/08/138 August 2013 COMPANY NAME CHANGED CENTRAL EUROPEAN DISTRIBUTION LTD
CERTIFICATE ISSUED ON 08/08/13

View Document

08/08/138 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

22/05/1322 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / ZSOLT POPROCSI / 22/05/2013

View Document

26/09/1226 September 2012 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