NUTEK CORPORATIONS LIMITED

Company Documents

DateDescription
20/07/1120 July 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/05/113 May 2011 FIRST GAZETTE

View Document

27/05/1027 May 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/05/1011 May 2010 FIRST GAZETTE

View Document

30/06/0930 June 2009 DIRECTOR AND SECRETARY RESIGNED JOANNE PUGH

View Document

02/03/092 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/08/084 August 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/08/081 August 2008 REGISTERED OFFICE CHANGED ON 01/08/08 FROM: 16 BELLE VUE AVENUE BELLE VUE DONCASTER DN4 5DX

View Document

01/08/081 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

13/03/0813 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

24/04/0724 April 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 14/03/06

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

08/02/068 February 2006 DIRECTOR RESIGNED

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/02/0528 February 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

11/12/0411 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/02/0427 February 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

01/03/031 March 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

07/11/027 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

25/04/0225 April 2002 NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 DIRECTOR RESIGNED

View Document

19/03/0219 March 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02

View Document

12/04/0112 April 2001 NEW SECRETARY APPOINTED

View Document

12/04/0112 April 2001 NEW DIRECTOR APPOINTED

View Document

12/04/0112 April 2001 NEW DIRECTOR APPOINTED

View Document

08/03/018 March 2001 REGISTERED OFFICE CHANGED ON 08/03/01 FROM: 2A CRYSTAL HOUSE NEW BEDFORD ROAD LUTON BEDFORDSHIRE LU1 1HS

View Document

08/03/018 March 2001 DIRECTOR RESIGNED

View Document

08/03/018 March 2001 SECRETARY RESIGNED

View Document

21/02/0121 February 2001 Incorporation

View Document

21/02/0121 February 2001 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