NETTCOST CARPET TILES LTD

Company Documents

DateDescription
21/05/1421 May 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

13/11/1313 November 2013 REGISTERED OFFICE CHANGED ON 13/11/2013 FROM
UNIT 18 PARKSIDE INDUSTRIAL ESTATE
EDGE LANE ROAD
ROYTON
LANCASHIRE
OL2 6DS
UNITED KINGDOM

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

30/05/1330 May 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

12/06/1212 June 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

03/04/123 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/09/119 September 2011 DIRECTOR APPOINTED MR DEAN SMITH

View Document

01/07/111 July 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

27/10/1027 October 2010 REGISTERED OFFICE CHANGED ON 27/10/2010 FROM 6 WHITEGATE DEARNLEY LITTLEBOROUGH LANCASHIRE OL15 8PU ENGLAND

View Document

20/05/1020 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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