N.U.T ENGINEERING LTD

Company Documents

DateDescription
08/10/218 October 2021 Compulsory strike-off action has been suspended

View Document

08/10/218 October 2021 Compulsory strike-off action has been suspended

View Document

28/09/2128 September 2021 First Gazette notice for compulsory strike-off

View Document

03/08/213 August 2021 Compulsory strike-off action has been discontinued

View Document

03/08/213 August 2021 Accounts for a dormant company made up to 2020-01-31

View Document

03/08/213 August 2021 Compulsory strike-off action has been discontinued

View Document

02/08/212 August 2021 Confirmation statement made on 2020-01-31 with no updates

View Document

08/02/208 February 2020 DISS40 (DISS40(SOAD))

View Document

07/02/207 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

07/02/207 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

07/02/207 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

07/02/207 February 2020 DIRECTOR APPOINTED MR GEOFFREY MAZINGHAM GILBERT

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES

View Document

07/02/207 February 2020 APPOINTMENT TERMINATED, DIRECTOR ANGELA GILBERT

View Document

01/01/201 January 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/12/1910 December 2019 FIRST GAZETTE

View Document

13/08/1913 August 2019 REGISTERED OFFICE CHANGED ON 13/08/2019 FROM 7 BARRACK ROW HOUGHTON LE SPRING DH4 7LH

View Document

13/08/1913 August 2019 REGISTERED OFFICE CHANGED ON 13/08/2019 FROM METROPOLITAN HOUSE, WHEELNUT DEPOT WHICKHAM BANK, SWALWELL NEWCASTLE UPON TYNE TYNE AND WEAR NE16 3BP UNITED KINGDOM

View Document

12/08/1912 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY MAZINGHAM GILBERT

View Document

23/03/1923 March 2019 DISS40 (DISS40(SOAD))

View Document

13/02/1913 February 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/01/1922 January 2019 FIRST GAZETTE

View Document

28/07/1828 July 2018 DISS40 (DISS40(SOAD))

View Document

13/06/1813 June 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

07/03/187 March 2018 DISS40 (DISS40(SOAD))

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

09/01/189 January 2018 FIRST GAZETTE

View Document

06/01/186 January 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

26/06/1726 June 2017 Annual accounts small company total exemption made up to 31 January 2016

View Document

19/06/1719 June 2017 REGISTERED OFFICE CHANGED ON 19/06/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

20/05/1720 May 2017 DISS40 (DISS40(SOAD))

View Document

09/05/179 May 2017 FIRST GAZETTE

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

09/02/169 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/01/1519 January 2015 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