NECTAR ENGINEERING LIMITED

Company Documents

DateDescription
27/12/1627 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

22/11/1622 November 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/11/169 November 2016 APPLICATION FOR STRIKING-OFF

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/01/1629 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

15/11/1515 November 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

21/01/1521 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

23/11/1423 November 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

06/02/146 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

10/11/1310 November 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

25/01/1325 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

07/11/127 November 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

24/10/1124 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

19/10/1119 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

17/03/1117 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

04/11/104 November 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

17/01/1017 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD PETER DUHIG / 08/11/2009

View Document

09/11/099 November 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCES LILIAN DUHIG / 08/11/2009

View Document

22/01/0922 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

21/10/0821 October 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

12/11/0712 November 2007 RETURN MADE UP TO 13/10/07; NO CHANGE OF MEMBERS

View Document

23/01/0723 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

11/11/0411 November 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

24/10/0324 October 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

21/11/0221 November 2002 RETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

13/11/0113 November 2001 RETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS

View Document

13/04/0113 April 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

29/11/0029 November 2000 RETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

26/11/9926 November 1999 RETURN MADE UP TO 03/11/99; FULL LIST OF MEMBERS

View Document

15/01/9915 January 1999 S366A DISP HOLDING AGM 01/12/98

View Document

15/01/9915 January 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

07/12/987 December 1998 RETURN MADE UP TO 03/11/98; FULL LIST OF MEMBERS

View Document

28/05/9828 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

05/12/975 December 1997 RETURN MADE UP TO 03/11/97; NO CHANGE OF MEMBERS

View Document

06/05/976 May 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

28/11/9628 November 1996 RETURN MADE UP TO 03/11/96; NO CHANGE OF MEMBERS

View Document

26/05/9626 May 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

13/12/9513 December 1995 RETURN MADE UP TO 03/11/95; FULL LIST OF MEMBERS

View Document

01/06/951 June 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

15/11/9415 November 1994 RETURN MADE UP TO 03/11/94; NO CHANGE OF MEMBERS

View Document

03/06/943 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

07/12/937 December 1993 RETURN MADE UP TO 03/11/93; NO CHANGE OF MEMBERS

View Document

26/05/9326 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

27/01/9327 January 1993 RETURN MADE UP TO 03/11/92; FULL LIST OF MEMBERS

View Document

30/04/9230 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

12/11/9112 November 1991 RETURN MADE UP TO 03/11/91; NO CHANGE OF MEMBERS

View Document

10/01/9110 January 1991 RETURN MADE UP TO 03/11/90; NO CHANGE OF MEMBERS

View Document

10/01/9110 January 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

23/03/9023 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

08/12/898 December 1989 RETURN MADE UP TO 03/11/89; FULL LIST OF MEMBERS

View Document

27/07/8927 July 1989 COMPANY NAME CHANGED
GERRY'S SOFTWARE COMPANY LIMITED
CERTIFICATE ISSUED ON 28/07/89

View Document

19/04/8919 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

24/01/8924 January 1989 RETURN MADE UP TO 22/12/88; FULL LIST OF MEMBERS

View Document

09/02/889 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

24/11/8724 November 1987 RETURN MADE UP TO 09/10/87; FULL LIST OF MEMBERS

View Document

20/08/8620 August 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

03/06/863 June 1986 GAZETTABLE DOCUMENT

View Document

30/05/8630 May 1986 COMPANY NAME CHANGED
CRISPBYTE LIMITED
CERTIFICATE ISSUED ON 30/05/86

View Document

20/05/8620 May 1986 REGISTERED OFFICE CHANGED ON 20/05/86 FROM:
50 LINCOLN'S INN FIELDS
LONDON
WC2A 3PF

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