NASTROFLEX (UK) LIMITED

Company Documents

DateDescription
27/01/1527 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

22/09/1422 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

27/01/1427 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

26/09/1326 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

28/01/1328 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

19/09/1219 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

02/01/122 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

28/09/1128 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

28/01/1128 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

08/09/108 September 2010 REGISTERED OFFICE CHANGED ON 08/09/2010 FROM
UNIT 7 DRUMHEAD ROAD
CHORLEY NORTH INDUSTRIAL PARK
CHORLEY
LANCASHIRE
PR6 7BX

View Document

08/09/108 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

18/01/1018 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

08/10/098 October 2009 Annual return made up to 31 August 2009 with full list of shareholders

View Document

28/04/0928 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

29/09/0829 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

10/06/0810 June 2008 DIRECTOR APPOINTED JANET ELIZABETH HANDLEY

View Document

10/06/0810 June 2008 DIRECTOR APPOINTED DAVID MICHAEL PARKINSON

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED DIRECTOR SIMON PARKINSON

View Document

02/10/072 October 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

14/09/0614 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

17/07/0617 July 2006 COMPANY NAME CHANGED
WILLIAM SHAKESPEARE ABRASIVES LI
MITED
CERTIFICATE ISSUED ON 17/07/06

View Document

14/07/0614 July 2006 NEW DIRECTOR APPOINTED

View Document

07/07/067 July 2006 DIRECTOR RESIGNED

View Document

19/09/0519 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0521 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

20/09/0420 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 REGISTERED OFFICE CHANGED ON 02/08/04 FROM:
1 HOUGHTON STREET
CHORLEY
LANCASHIRE PR6 0RG

View Document

26/05/0426 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

22/09/0322 September 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

01/10/021 October 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

27/01/0227 January 2002 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

25/09/0025 September 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

23/09/9923 September 1999 RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

17/09/9817 September 1998 RETURN MADE UP TO 31/08/98; NO CHANGE OF MEMBERS

View Document

18/02/9818 February 1998 REGISTERED OFFICE CHANGED ON 18/02/98 FROM:
6 BREAM BUILDINGS
LONDON
EC4A 1HP

View Document

29/12/9729 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

02/09/972 September 1997 RETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS

View Document

27/11/9627 November 1996 EXEMPTION FROM APPOINTING AUDITORS 22/11/96

View Document

27/11/9627 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

28/08/9628 August 1996 RETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS

View Document

20/02/9620 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

16/11/9516 November 1995 DIRECTOR RESIGNED

View Document

16/11/9516 November 1995 DIRECTOR RESIGNED

View Document

16/11/9516 November 1995 DIRECTOR RESIGNED

View Document

16/11/9516 November 1995 DIRECTOR RESIGNED

View Document

14/10/9514 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/09/951 September 1995 RETURN MADE UP TO 31/08/95; NO CHANGE OF MEMBERS

View Document

16/01/9516 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

05/09/945 September 1994 RETURN MADE UP TO 31/08/94; NO CHANGE OF MEMBERS

View Document

26/02/9426 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

23/09/9323 September 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/09/9323 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9323 September 1993 RETURN MADE UP TO 31/08/93; FULL LIST OF MEMBERS

View Document

15/09/9315 September 1993 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

15/09/9315 September 1993 AUDITOR'S RESIGNATION

View Document

08/06/938 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/934 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

03/06/933 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/06/933 June 1993 REGISTERED OFFICE CHANGED ON 03/06/93 FROM:
HOLLY PARK MILLS
WOODHALL ROAD
CALVERLEY
PUDSEY LS28 5QS

View Document

03/06/933 June 1993 NEW DIRECTOR APPOINTED

View Document

03/06/933 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/06/933 June 1993 NEW DIRECTOR APPOINTED

View Document

03/06/933 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/11/9210 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

30/10/9230 October 1992 RETURN MADE UP TO 31/08/92; CHANGE OF MEMBERS

View Document

26/09/9126 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

09/09/919 September 1991 DIRECTOR RESIGNED

View Document

09/09/919 September 1991 RETURN MADE UP TO 31/08/91; NO CHANGE OF MEMBERS

View Document

13/02/9113 February 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

25/01/9125 January 1991 RETURN MADE UP TO 08/12/90; FULL LIST OF MEMBERS

View Document

13/02/9013 February 1990 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/12

View Document

24/11/8924 November 1989 RETURN MADE UP TO 13/10/89; FULL LIST OF MEMBERS

View Document

24/11/8924 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

28/09/8828 September 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

28/09/8828 September 1988 WD 23/09/88 AD 13/04/88---------
￯﾿ᄑ SI 98@1=98
￯﾿ᄑ IC 2/100

View Document

25/04/8825 April 1988 SECRETARY RESIGNED

View Document

13/04/8813 April 1988 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