NUTRICOM LIMITED

Company Documents

DateDescription
02/12/142 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

02/10/142 October 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

02/10/142 October 2014 DIRECTOR APPOINTED MR DANIEL SMITH

View Document

02/10/142 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / SANDY SMITH-HARRIS / 01/09/2013

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

19/03/1419 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

11/10/1311 October 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

19/10/1219 October 2012 DIRECTOR APPOINTED SANDY SMITH-HARRIS

View Document

19/10/1219 October 2012 APPOINTMENT TERMINATED, DIRECTOR DUNCAN JONES

View Document

19/10/1219 October 2012 APPOINTMENT TERMINATED, SECRETARY MELISSA REVOY-JONES

View Document

08/10/128 October 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

25/05/1225 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

06/10/116 October 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

16/12/1016 December 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/12/1016 December 2010 COMPANY NAME CHANGED PLINZOPAN LIMITED CERTIFICATE ISSUED ON 16/12/10

View Document

13/12/1013 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

13/12/1013 December 2010 REGISTERED OFFICE CHANGED ON 13/12/2010 FROM 26 GREATER HORSE SHOE WAY KNOWLE FAREHAM HAMPSHIRE PO17 5LF UNITED KINGDOM

View Document

13/12/1013 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MELISSA REVOY-JONES / 28/08/2010

View Document

13/12/1013 December 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

22/04/1022 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/04/1022 April 2010 CHANGE OF NAME 20/04/2010

View Document

28/08/0928 August 2009 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