NASR ORA LIMITED

Company Documents

DateDescription
09/07/119 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

17/11/1017 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/11/1017 November 2010 COMPANY NAME CHANGED ELECTRIC MOTOR ECONOMIZER (INTERNATIONAL) LTD CERTIFICATE ISSUED ON 17/11/10

View Document

16/11/1016 November 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

16/11/1016 November 2010 31/07/10 TOTAL EXEMPTION FULL

View Document

06/11/106 November 2010 DISS40 (DISS40(SOAD))

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / IQBAL MAHMOOD KHAN / 08/07/2010

View Document

05/11/105 November 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

03/08/103 August 2010 FIRST GAZETTE

View Document

08/01/108 January 2010 CHANGE OF NAME 03/01/2010

View Document

03/09/093 September 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

07/11/087 November 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 31/07/06 TOTAL EXEMPTION FULL

View Document

09/04/089 April 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

09/10/079 October 2007 RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

28/12/0528 December 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

22/03/0522 March 2005 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

02/04/042 April 2004 RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

19/09/0219 September 2002 RETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 RETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

18/06/0118 June 2001 DIRECTOR RESIGNED

View Document

18/06/0118 June 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

18/06/0118 June 2001 NEW SECRETARY APPOINTED

View Document

18/06/0118 June 2001 SECRETARY RESIGNED

View Document

27/04/0127 April 2001 RETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS

View Document

09/06/009 June 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

04/08/994 August 1999 RETURN MADE UP TO 08/07/99; FULL LIST OF MEMBERS

View Document

11/05/9911 May 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

05/08/985 August 1998 RETURN MADE UP TO 08/07/98; FULL LIST OF MEMBERS

View Document

05/08/975 August 1997 REGISTERED OFFICE CHANGED ON 05/08/97 FROM: G OFFICE CHANGED 05/08/97 53 LANGTON ROAD CRICKLEWOOD LONDON NW2 6QF

View Document

05/08/975 August 1997 NEW DIRECTOR APPOINTED

View Document

05/08/975 August 1997 NEW DIRECTOR APPOINTED

View Document

05/08/975 August 1997 NEW SECRETARY APPOINTED

View Document

15/07/9715 July 1997 DIRECTOR RESIGNED

View Document

15/07/9715 July 1997 SECRETARY RESIGNED

View Document

08/07/978 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/07/978 July 1997 Incorporation

View Document


More Company Information
Recently Viewed
  • SYGNET SYSTEMS LIMITED


  • 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