NUSTAR SYSTEMS LIMITED

Company Documents

DateDescription
04/06/164 June 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/03/164 March 2016 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

05/02/155 February 2015 REGISTERED OFFICE CHANGED ON 05/02/2015 FROM
UNIT 2 HEOL CROPIN DAFEN INDUSTRIAL ESTATE
DAFEN
LLANELLI
DYFED
SA14 8QW

View Document

07/01/157 January 2015 STATEMENT OF AFFAIRS/4.19

View Document

07/01/157 January 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/01/157 January 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/12/1422 December 2014 REGISTERED OFFICE CHANGED ON 22/12/2014 FROM
UNIT 2 HEOL CROPIN, DAFEN INDUSTRIAL ESTATE
DAFEN
LLANELLI
DYFED
SA14 8QW

View Document

20/12/1320 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

17/12/1317 December 2013 APPOINTMENT TERMINATED, DIRECTOR SCOT STARKEY

View Document

17/12/1317 December 2013 DIRECTOR APPOINTED MR DAVID WILLIAMS

View Document

16/10/1316 October 2013 REGISTERED OFFICE CHANGED ON 16/10/2013 FROM
UNIT 19
WEBB ELLIS INDUSTRIAL PARK
WOOD STREET
RUGBY
CV21 2NP

View Document

16/10/1316 October 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

01/10/131 October 2013 DISS40 (DISS40(SOAD))

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/09/133 September 2013 FIRST GAZETTE

View Document

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

View Accounts

15/08/1215 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/08/126 August 2012 PREVSHO FROM 31/03/2012 TO 31/12/2011

View Document

17/07/1217 July 2012 TERMINATE DIR APPOINTMENT

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, DIRECTOR DOMINIC LLOYD

View Document

18/05/1218 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

06/12/116 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/11/1122 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/09/1120 September 2011 DIRECTOR APPOINTED MR DOMINIC LLOYD

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CAPTAIN

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, DIRECTOR GREGORY RANDELL

View Document

05/08/115 August 2011 APPOINTMENT TERMINATED, DIRECTOR FRANK GOLDSWORTHY

View Document

05/08/115 August 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN JOHNSON

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN JOHNSON

View Document

15/07/1115 July 2011 APPOINTMENT TERMINATED, DIRECTOR FRANK GOLDSWORTHY

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/05/1120 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

20/05/1120 May 2011 SAIL ADDRESS CREATED

View Document

26/04/1126 April 2011 DIRECTOR APPOINTED MR SCOT BRIAN STARKEY

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, SECRETARY STELLA JOHNSON

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/06/104 June 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

05/04/095 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY RANDELL / 01/01/2009

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/05/0830 May 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/09/0727 September 2007 NEW DIRECTOR APPOINTED

View Document

27/09/0727 September 2007 NEW DIRECTOR APPOINTED

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

19/01/0719 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/01/0619 January 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/01/0518 January 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

16/01/0416 January 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

17/01/0317 January 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

11/01/0211 January 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

10/01/0110 January 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

26/01/0026 January 2000 REGISTERED OFFICE CHANGED ON 26/01/00 FROM: G OFFICE CHANGED 26/01/00 UNIT 13 LYTHALLS LANE INDUSTRIAL ESTATE WEST MIDLANDS CV6 6FL

View Document

12/01/0012 January 2000 RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

08/07/998 July 1999 NEW DIRECTOR APPOINTED

View Document

25/06/9925 June 1999 AUDITOR'S RESIGNATION

View Document

16/04/9916 April 1999 � NC 1000/50000 18/03/

View Document

11/03/9911 March 1999 AUDITOR'S RESIGNATION

View Document

26/01/9926 January 1999 RETURN MADE UP TO 04/01/99; FULL LIST OF MEMBERS

View Document

21/01/9921 January 1999 NEW DIRECTOR APPOINTED

View Document

24/11/9824 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

06/11/986 November 1998 NEW SECRETARY APPOINTED

View Document

06/11/986 November 1998 SECRETARY RESIGNED

View Document

19/03/9819 March 1998 RETURN MADE UP TO 07/03/98; FULL LIST OF MEMBERS

View Document

26/11/9726 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

10/03/9710 March 1997 RETURN MADE UP TO 07/03/97; FULL LIST OF MEMBERS

View Document

23/12/9623 December 1996 REGISTERED OFFICE CHANGED ON 23/12/96 FROM: G OFFICE CHANGED 23/12/96 10 HALL PARK DRIVE WEST PARK LYTHAM ST ANNES LANCASHIRE FY8 4QR

View Document

09/11/969 November 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

25/04/9625 April 1996 ALTER MEM AND ARTS 18/03/96

View Document

23/04/9623 April 1996 COMPANY NAME CHANGED NUAGE SYSTEMS LIMITED CERTIFICATE ISSUED ON 24/04/96

View Document

01/04/961 April 1996 NEW DIRECTOR APPOINTED

View Document

01/04/961 April 1996 NEW SECRETARY APPOINTED

View Document

01/04/961 April 1996 DIRECTOR RESIGNED

View Document

01/04/961 April 1996 REGISTERED OFFICE CHANGED ON 01/04/96 FROM: G OFFICE CHANGED 01/04/96 46A SYON LANE OSTERLEY MIDDLESEX TW7 5NQ

View Document

01/04/961 April 1996 SECRETARY RESIGNED

View Document

07/03/967 March 1996 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