NESTECH LIMITED

Company Documents

DateDescription
31/07/1531 July 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/04/1510 April 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/03/1524 March 2015 APPLICATION FOR STRIKING-OFF

View Document

18/03/1518 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

02/10/142 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

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

View Accounts

09/04/149 April 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

13/12/1313 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

14/03/1314 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

06/12/126 December 2012 APPOINTMENT TERMINATED, DIRECTOR HUGH THOMSON

View Document

06/12/126 December 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN POOL

View Document

06/12/126 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

06/12/126 December 2012 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY THOMSON

View Document

29/08/1229 August 2012 APPOINTMENT TERMINATED, DIRECTOR DOMINIC HOULIHAN

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

26/03/1226 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

19/12/1119 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

21/03/1121 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

05/01/115 January 2011 REGISTERED OFFICE CHANGED ON 05/01/2011 FROM WALLACE BUILDING, ROSLIN BIOCENTRE, ROSLIN MIDLOTHIAN EH25 9PP

View Document

16/12/1016 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANE TAYLOR / 14/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ELIZABETH-ANN SIMPSON RATTRAY / 14/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DOMINIC FRANCIS HOULIHAN / 14/03/2010

View Document

19/03/1019 March 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR EWAN DOUGLAS CHIRNSIDE / 14/03/2010

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

27/03/0927 March 2009 APPOINTMENT TERMINATED DIRECTOR DAVID BOXER

View Document

25/03/0925 March 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

02/03/092 March 2009 APPOINTMENT TERMINATED DIRECTOR ALAN MILLER

View Document

18/07/0818 July 2008 APPOINTMENT TERMINATED DIRECTOR ALAN MCLEOD

View Document

31/03/0831 March 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

07/11/077 November 2007 NEW SECRETARY APPOINTED

View Document

07/11/077 November 2007 REGISTERED OFFICE CHANGED ON 07/11/07 FROM: 30 & 34 REFORM STREET DUNDEE ANGUS DD1 1RJ

View Document

06/11/076 November 2007 SECRETARY RESIGNED

View Document

15/08/0715 August 2007 DIRECTOR RESIGNED

View Document

03/04/073 April 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

13/04/0613 April 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 DIRECTOR RESIGNED

View Document

13/12/0513 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

12/09/0512 September 2005 NEW DIRECTOR APPOINTED

View Document

05/09/055 September 2005 NEW DIRECTOR APPOINTED

View Document

13/05/0513 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0519 April 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

12/12/0412 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

20/10/0420 October 2004 SECRETARY RESIGNED

View Document

30/09/0430 September 2004 NEW SECRETARY APPOINTED

View Document

30/09/0430 September 2004 REGISTERED OFFICE CHANGED ON 30/09/04 FROM: 4TH FLOOR SALTIRE COURT 20 CASTLE TERRACE EDINBURGH EH1 2EN

View Document

08/04/048 April 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 NEW DIRECTOR APPOINTED

View Document

09/03/049 March 2004 NEW DIRECTOR APPOINTED

View Document

05/03/045 March 2004 NEW DIRECTOR APPOINTED

View Document

04/03/044 March 2004 NEW DIRECTOR APPOINTED

View Document

14/01/0414 January 2004 DIRECTOR RESIGNED

View Document

14/01/0414 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

28/11/0328 November 2003 DIRECTOR RESIGNED

View Document

24/11/0324 November 2003 NEW DIRECTOR APPOINTED

View Document

12/11/0312 November 2003 DIRECTOR RESIGNED

View Document

10/11/0310 November 2003 NEW DIRECTOR APPOINTED

View Document

16/05/0316 May 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 NEW DIRECTOR APPOINTED

View Document

30/01/0330 January 2003 NEW DIRECTOR APPOINTED

View Document

30/01/0330 January 2003 NEW DIRECTOR APPOINTED

View Document

30/01/0330 January 2003 NEW DIRECTOR APPOINTED

View Document

30/01/0330 January 2003 NEW DIRECTOR APPOINTED

View Document

30/01/0330 January 2003 NEW DIRECTOR APPOINTED

View Document

09/07/029 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/07/029 July 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/07/022 July 2002 NEW DIRECTOR APPOINTED

View Document

25/06/0225 June 2002 NEW DIRECTOR APPOINTED

View Document

20/06/0220 June 2002 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/07/03

View Document

20/06/0220 June 2002 NEW DIRECTOR APPOINTED

View Document

20/06/0220 June 2002 DIRECTOR RESIGNED

View Document

20/06/0220 June 2002 DIRECTOR RESIGNED

View Document

11/06/0211 June 2002 COMPANY NAME CHANGED DUNWILCO (976) LIMITED CERTIFICATE ISSUED ON 11/06/02

View Document

14/03/0214 March 2002 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