NUTRONIC LTD

Company Documents

DateDescription
02/04/132 April 2013 STRUCK OFF AND DISSOLVED

View Document

18/12/1218 December 2012 FIRST GAZETTE

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

28/09/1128 September 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / IMRAN WAHID / 18/08/2010

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

09/12/099 December 2009 Annual return made up to 18 August 2009 with full list of shareholders

View Document

31/10/0931 October 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

04/06/094 June 2009 31/01/08 TOTAL EXEMPTION FULL

View Document

21/11/0821 November 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/10/0718 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

18/10/0718 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

24/09/0724 September 2007 RETURN MADE UP TO 18/08/07; NO CHANGE OF MEMBERS

View Document

15/01/0715 January 2007 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

11/09/0611 September 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

05/06/065 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

10/08/0510 August 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/038 October 2003 RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

17/12/0217 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

16/08/0216 August 2002 RETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

09/11/019 November 2001 RETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 RETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/01/01

View Document

14/09/9914 September 1999 NEW DIRECTOR APPOINTED

View Document

08/09/998 September 1999 SECRETARY RESIGNED

View Document

08/09/998 September 1999 DIRECTOR RESIGNED

View Document

08/09/998 September 1999 REGISTERED OFFICE CHANGED ON 08/09/99 FROM: 39a LEICESTER ROAD SALFORD LANCASHIRE M7 4AS

View Document

02/09/992 September 1999 NEW SECRETARY APPOINTED

View Document

19/08/9919 August 1999 Incorporation

View Document

19/08/9919 August 1999 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