NUTREN TECHNOLOGY LIMITED

Company Documents

DateDescription
23/11/1023 November 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/08/1010 August 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/07/1030 July 2010 APPLICATION FOR STRIKING-OFF

View Document

20/04/1020 April 2010 REGISTERED OFFICE CHANGED ON 20/04/2010 FROM DOVECOTE COURT STANLEY GRANGE KNOWSLEY MERSEYSIDE L34 4AR

View Document

14/04/1014 April 2010 31/01/09 TOTAL EXEMPTION FULL

View Document

12/08/0912 August 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

16/05/0916 May 2009 DIRECTOR APPOINTED RICHARD JOHN WATMOUGH

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED SECRETARY LYNDA WILCOX

View Document

01/09/081 September 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

28/08/0828 August 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

23/09/0723 September 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

06/09/076 September 2007 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/066 October 2006 REGISTERED OFFICE CHANGED ON 06/10/06 FROM: G OFFICE CHANGED 06/10/06 RIBBLE COURT SHUTTLEWORTH MEAD BUSINESS PARK, BLACKBURN ROAD PADIHAM LANCASHIRE BB12 7SN

View Document

16/09/0616 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0625 August 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0617 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0610 August 2006 NC INC ALREADY ADJUSTED 31/07/06

View Document

10/08/0610 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/08/063 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/063 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/0618 July 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

14/02/0614 February 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/02/0614 February 2006 NC INC ALREADY ADJUSTED 06/02/06

View Document

14/02/0614 February 2006 � NC 631814/632086 06/02

View Document

14/02/0614 February 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/12/0521 December 2005 DIRECTOR RESIGNED

View Document

21/11/0521 November 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/11/0521 November 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/11/0521 November 2005 � NC 631809/631814 04/11/05

View Document

21/11/0521 November 2005 VARYING SHARE RIGHTS AND NAMES

View Document

21/11/0521 November 2005 NC INC ALREADY ADJUSTED 04/11/05

View Document

17/11/0517 November 2005 NEW DIRECTOR APPOINTED

View Document

15/11/0515 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/055 September 2005 RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

28/10/0428 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0424 August 2004 RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

25/05/0425 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/05/0425 May 2004 VARYING SHARE RIGHTS AND NAMES

View Document

18/05/0418 May 2004 ARTICLES OF ASSOCIATION

View Document

11/05/0411 May 2004 NEW DIRECTOR APPOINTED

View Document

11/05/0411 May 2004 NEW DIRECTOR APPOINTED

View Document

20/04/0420 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/04/0420 April 2004 VARYING SHARE RIGHTS AND NAMES

View Document

21/08/0321 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0320 August 2003 RETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

25/07/0325 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/07/0325 July 2003 � NC 100000/631809 01/05/03

View Document

25/07/0325 July 2003 S-DIV 20/05/03

View Document

24/06/0324 June 2003 NEW DIRECTOR APPOINTED

View Document

24/06/0324 June 2003 NEW SECRETARY APPOINTED

View Document

24/06/0324 June 2003 DIRECTOR RESIGNED

View Document

24/06/0324 June 2003 REGISTERED OFFICE CHANGED ON 24/06/03 FROM: G OFFICE CHANGED 24/06/03 THE CAMPUS VENTURES CENTRE UNIVERSITY OF MANCHESTER MANCHESTER M13 9PL

View Document

09/05/039 May 2003 SECRETARY RESIGNED

View Document

25/01/0325 January 2003 NEW SECRETARY APPOINTED

View Document

25/01/0325 January 2003 SECRETARY RESIGNED

View Document

13/12/0213 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

18/08/0218 August 2002 RETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0117 August 2001 RETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS

View Document

28/07/0128 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

13/03/0113 March 2001 RED OF SHARES DEF 1 YR 28/02/01

View Document

17/08/0017 August 2000 RETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

06/10/996 October 1999 NEW SECRETARY APPOINTED

View Document

06/10/996 October 1999 SECRETARY RESIGNED

View Document

17/08/9917 August 1999 RETURN MADE UP TO 11/08/99; FULL LIST OF MEMBERS

View Document

11/02/9911 February 1999 ACC. REF. DATE SHORTENED FROM 10/02/00 TO 31/01/00

View Document

19/01/9919 January 1999 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 10/02/00

View Document

19/01/9919 January 1999 NEW DIRECTOR APPOINTED

View Document

18/12/9818 December 1998 SECRETARY RESIGNED

View Document

18/12/9818 December 1998 NEW DIRECTOR APPOINTED

View Document

18/12/9818 December 1998 NEW SECRETARY APPOINTED

View Document

18/12/9818 December 1998 DIRECTOR RESIGNED

View Document

18/12/9818 December 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 15/12/98

View Document

18/12/9818 December 1998 ALTER MEM AND ARTS 15/12/98

View Document

18/12/9818 December 1998 NC INC ALREADY ADJUSTED 15/12/98

View Document

08/12/988 December 1998 NEW DIRECTOR APPOINTED

View Document

04/12/984 December 1998 COMPANY NAME CHANGED BEAMTRIP LIMITED CERTIFICATE ISSUED ON 07/12/98

View Document

01/12/981 December 1998 REGISTERED OFFICE CHANGED ON 01/12/98 FROM: G OFFICE CHANGED 01/12/98 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

01/12/981 December 1998 NEW SECRETARY APPOINTED

View Document

01/12/981 December 1998 DIRECTOR RESIGNED

View Document

01/12/981 December 1998 SECRETARY RESIGNED

View Document

11/08/9811 August 1998 Incorporation

View Document

11/08/9811 August 1998 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